Entity Name: | OGILVIE HOLDINGS COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OGILVIE HOLDINGS COMPANY, 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: |
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: | 19 Sep 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Mar 2018 (7 years ago) |
Document Number: | L13000133453 |
FEI/EIN Number |
46-3733904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 961687 Gateway Blvd, FERNANDINA BEACH, FL, 32034, US |
Address: | 961687 GATEWAY BLVD., FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGILVIE LARRY M | Manager | 961687 GATEWAY BLVD., FERNANDINA BEACH, FL, 32034 |
OGILVIE LARRY M | Agent | 961687 GATEWAY BLVD., FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096348 | HAWK'S NEST BREWERY | EXPIRED | 2015-09-18 | 2020-12-31 | - | PO BOX 16453, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-17 | 961687 GATEWAY BLVD., Suite 101A, FERNANDINA BEACH, FL 32034 | - |
LC AMENDMENT | 2018-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 961687 GATEWAY BLVD., Suite 101A, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 961687 GATEWAY BLVD., Suite 101A, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-07 |
LC Amendment | 2018-03-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State