Search icon

OELE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Trump JACOBINA O Manager 861 Pinto Circle, Nokomis, FL, 34275
ADAMS JOHN CESQ Agent 540 BILTMORE WAY, CORAL GABLES, FL, 33134

Fictitious Names

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

Events

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 - -

Documents

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