Entity Name: | OLW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLW LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 03 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | L10000006367 |
FEI/EIN Number |
271796847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1216 SW 6th Ave., OCALA, FL, 34471, US |
Mail Address: | 1865 SW 40th Place, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Michael | Chairman | 1865 SW 40TH PLACE, OCALA, FL, 34471 |
HOFFMAN MICHAEL | Agent | 1865 SW 40TH PLACE, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000022275 | POOL SUPPLY PROS | EXPIRED | 2012-03-05 | 2017-12-31 | - | 3925 SE 45TH CRT, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 1216 SW 6th Ave., OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-15 | 1216 SW 6th Ave., OCALA, FL 34471 | - |
LC NAME CHANGE | 2016-01-19 | OLW LLC | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | HOFFMAN, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-18 | 1865 SW 40TH PLACE, OCALA, FL 34471 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-06-16 |
ANNUAL REPORT | 2017-07-03 |
AMENDED ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2016-04-25 |
LC Name Change | 2016-01-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State