Entity Name: | O.L.A.M HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O.L.A.M HOLDINGS 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: | 18 Jul 2013 (12 years ago) |
Date of dissolution: | 03 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | L13000101673 |
FEI/EIN Number |
46-3824738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11621 US Hwy 1, North Palm Beach, FL, 33408, US |
Mail Address: | 11621 US Hwy 1, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNNE DANIEL | Managing Member | 18901 LARCH CT, PALM BEACH GARDENS, FL, 33403 |
McKee Christopher A | Agent | 11621 US Hwy 1, North Palm Beach, FL, 33408 |
MCKEE CHRISTOPHER | Managing Member | 1101 PINE POINT RD, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-26 | 11621 US Hwy 1, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 11621 US Hwy 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 11621 US Hwy 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-31 | McKee, Christopher A | - |
LC AMENDMENT | 2013-10-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME PLAZA, INC. VS O.L.A.M. HOLDINGS, LLC | 4D2015-3233 | 2015-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRIME PLAZA, INC. |
Role | Petitioner |
Status | Active |
Representations | David L. Gorman |
Name | O.L.A.M HOLDINGS LLC |
Role | Respondent |
Status | Active |
Representations | Hector Oritz |
Name | OLAM HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Edward L. Artau |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 10, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-09-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PRIME PLAZA, INC. |
Docket Date | 2015-09-02 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2015-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-08-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | PRIME PLAZA, INC. |
Docket Date | 2015-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | PRIME PLAZA, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-03 |
ANNUAL REPORT | 2016-03-26 |
AMENDED ANNUAL REPORT | 2015-07-31 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-28 |
LC Amendment | 2013-10-15 |
Florida Limited Liability | 2013-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State