Entity Name: | OLYMPICSTAR MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 30 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | L12000057408 |
FEI/EIN Number | 45-5154161 |
Address: | 303 SW 6th Street, Fort Lauderdale, FL, 33315, US |
Mail Address: | 303 SW 6th Street, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JAYSON | Agent | 303 SW 6th Street, Fort Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
JONES JAYSON | Chief Executive Officer | 303 SW 6th Street, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 303 SW 6th Street, 3rd Floor, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 303 SW 6th Street, 3rd Floor, Fort Lauderdale, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 303 SW 6th Street, 3rd Floor, Fort Lauderdale, FL 33315 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-02-16 | OLYMPICSTAR MANAGEMENT GROUP, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-26 |
LC Amendment and Name Change | 2016-02-16 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State