Search icon

OLIMMA, LLC - Florida Company Profile

Company Details

Entity Name: OLIMMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIMMA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Nov 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000113539
FEI/EIN Number 273823103

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6850 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908
Mail Address: 6850 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY MATTHEW B Managing Member 6850 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908
RAMSEY MATTHEW B Agent 6850 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908
RAMSEY MICHELLE L Managing Member 6850 LAKE DEVONWOOD DR, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105731 OCEAN BLUE POOL SERVICE EXPIRED 2010-11-17 2015-12-31 - 13300 S CLEVELAND AVE, SUITE 56, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2011-07-20 OLIMMA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6850 LAKE DEVONWOOD DR, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2011-04-29 6850 LAKE DEVONWOOD DR, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-18
LC Name Change 2011-07-20
ADDRESS CHANGE 2011-04-29
ANNUAL REPORT 2011-03-24
Florida Limited Liability 2010-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State