Search icon

OLGRIFCOM LLC - Florida Company Profile

Company Details

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

OLGRIFCOM 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 13 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L12000118884
FEI/EIN Number 46-1046360

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

Address: 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004, US
Mail Address: 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA VALLIERE RICHARD Owne 1001 OLD GRIFFIN RD., DANIA BEACH, FL, 33004
Roussy Linda Owne 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004
LA VALLIERE RICHARD Agent 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113089 COMPETITION CYCLE, INC. EXPIRED 2012-11-26 2017-12-31 - 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004
G12000100904 OLGRIFTEL EXPIRED 2012-10-16 2017-12-31 - 1001 OLD GRIFFIN RD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State