Search icon

OLYMPIA DIEP , LLC - Florida Company Profile

Company Details

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

OLYMPIA DIEP , 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2011 (14 years ago)
Document Number: L11000080676
FEI/EIN Number 453077652

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

Address: 14348 Bending Branch Court, ORLANDO, FL, 32824, US
Mail Address: 14348 BENDING BRANCH CT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEP TRINH Manager 14348 Bending Branch Court, ORLANDO, FL, 32824
LE DANNY Auth 14348 BENDN=ING BRANCH CT, ORLANDO, FL, 32826
DANNY LE Agent 14348 Bending Branch Court, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083969 VIP NAILS LOUNGE ACTIVE 2023-07-17 2028-12-31 - 14348 BENDING BRANCH CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 14348 Bending Branch Court, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-08-15 14348 Bending Branch Court, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 14348 Bending Branch Court, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2022-02-28 DANNY, LE -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State