Search icon

OLG GLOBAL LLC - Florida Company Profile

Company Details

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

OLG GLOBAL 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: 13 Jun 2013 (12 years ago)
Document Number: L13000085871
FEI/EIN Number 46-2977630

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

Address: 7282 55th Ave East, Bradenton, FL, 34203, US
Mail Address: 7282 55th Ave East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLG GLOBAL LLC Agent -
Williams Patricia Managing Member 7282 55th Ave East, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045566 THE WAITING GAME OF MARICOPA EXPIRED 2014-05-07 2019-12-31 - 14700 N FRANK LLYOD WRIGHT BLVD., SUITE 157 MB160, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 7282 55th Ave East, #163, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2022-04-20 7282 55th Ave East, #163, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2022-04-20 OLG Global LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 7282 55th Ave East, #163, Bradenton, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State