Search icon

OLINTO, LLC - Florida Company Profile

Company Details

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

OLINTO, 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: 04 Jan 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L12000001726
FEI/EIN Number 45-4166917

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

Address: 310 Melrose place, C/O Neal Wolf, NAPLES, FL, 34104, US
Mail Address: 14 FELKAY COURT, KINNELON, NJ, 07405, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLINTO PETER Managing Member 14 FELKAY COURT, KINNELON, NJ, 07405
OLINTO PETER Agent 310 Melrose Place, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 9242 Tesoro Lane, Unit 102, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 9242 Tesoro Lane, Unit 102, Naples, FL 34114 -
LC REVOCATION OF DISSOLUTION 2024-09-23 - -
VOLUNTARY DISSOLUTION 2024-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 310 Melrose Place, C/O Neal Wolf, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 310 Melrose place, C/O Neal Wolf, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
LC Revocation of Dissolution 2024-09-23
VOLUNTARY DISSOLUTION 2024-09-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State