Search icon

OLCOA, LLC

Company Details

Entity Name: OLCOA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2011 (13 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L11000108485
FEI/EIN Number 364709779
Address: 3000 Maine Ave, Lakeland, FL, 33801-9764, US
Mail Address: 3918 Madrid Ct, Punta Gorda, FL, 33950, US
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR PATRICK M Agent C/O O'CONNOR & ASSOCIATES, Clearwater, FL, 33764

Manager

Name Role Address
WARGO DONALD J Manager 1109 STONEBROOKE LANE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100121 OLC - OUTDOOR LIVING CENTERS OF AMERICA EXPIRED 2011-10-11 2016-12-31 No data 1109 STONEBROOKE LANE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-11 No data No data
CHANGE OF MAILING ADDRESS 2017-04-20 3000 Maine Ave, Lakeland, FL 33801-9764 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 C/O O'CONNOR & ASSOCIATES, 2240 Belleair Road, 115, Clearwater, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3000 Maine Ave, Lakeland, FL 33801-9764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000206459 TERMINATED 1000000441193 SEMINOLE 2012-12-19 2033-01-23 $ 50,757.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
LC Voluntary Dissolution 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State