Entity Name: | OELE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OELE 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: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 18 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L11000113669 |
FEI/EIN Number |
383742123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 861 Pinto Circle, Nokomis, FL, 34275, US |
Mail Address: | 1750 GALE STREET, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trump JACOBINA O | Manager | 861 Pinto Circle, Nokomis, FL, 34275 |
ADAMS JOHN CESQ | Agent | 540 BILTMORE WAY, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000074361 | TRUMP INSURANCE GROUP | ACTIVE | 2022-06-20 | 2027-12-31 | - | 1750 GALE STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 861 Pinto Circle, Nokomis, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 861 Pinto Circle, Nokomis, FL 34275 | - |
LC REVOCATION OF DISSOLUTION | 2022-01-24 | - | - |
LC VOLUNTARY DISSOLUTION | 2021-12-13 | - | - |
REINSTATEMENT | 2013-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 540 BILTMORE WAY, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | ADAMS, JOHN C, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-18 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-22 |
LC Revocation of Dissolution | 2022-01-24 |
LC Voluntary Dissolution | 2021-12-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State