Search icon

OLYMPIA TRUST LLC. - Florida Company Profile

Company Details

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

OLYMPIA TRUST 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: 22 Jan 2013 (12 years ago)
Document Number: L13000010907
FEI/EIN Number 68-0682985

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

Address: 6735 CONROY RD, STE. 209, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY RD, STE. 209, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSINI CRISTIANO Manager 6735 CONROY RD #209, ORLANDO, FL, 32835
PIERDOMENICO SABRINA Manager 6735 CONROY RD, ORLANDO, FL, 32835
SUNNY 365 MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 6735 CONROY RD, STE. 209, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2025-01-03 6735 CONROY RD, STE. 209, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 6735 CONROY RD, STE. 209, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-04-26 SUNNY 365 MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 6735 CONROY RD, 209, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2014-04-09 6735 CONROY RD, 209, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 6735 CONROY RD, 209, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State