Entity Name: | OL MEMORIAL STABLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OL MEMORIAL STABLE, 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. |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000015384 |
FEI/EIN Number |
31-1573092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL, 33607, US |
Mail Address: | 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORNEY AVA | Manager | 1511 N WEST SHORE BLVD, TAMPA, FL, 33607 |
Forney Ava | Agent | 1511 N West Shore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | Forney, Ava | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-23 | 1511 N West Shore Blvd, 750, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 1511 N WEST SHORE BLVD, SUITE 750, TAMPA, FL 33607 | - |
CONVERSION | 2013-01-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000128935 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State