Entity Name: | OLSEN BENNETT AND WRIGHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLSEN BENNETT AND WRIGHT 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: | 29 Apr 2014 (11 years ago) |
Document Number: | L14000071449 |
FEI/EIN Number |
46-5599643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Jenkins St, Ste 105B #185, Saint Augustine, FL, 32086, US |
Mail Address: | 135 Jenkins St, Ste 105B #185, Saint Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT JAMES P | Manager | 135 Jenkins St, Saint Augustine, FL, 32086 |
OLSEN CHRISTOPHER B | Manager | 135 Jenkins St, Saint Augustine, FL, 32086 |
BENNETT JOSEPH W | Manager | 135 Jenkins St, Saint Augustine, FL, 32086 |
CLUKEY & TEBAULT, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122314 | HOMESCHOOL MANAGER | EXPIRED | 2014-12-06 | 2019-12-31 | - | PO BOX 57487, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 135 Jenkins St, Ste 105B #185, Saint Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 135 Jenkins St, Ste 105B #185, Saint Augustine, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-11 | Clukey & Tebault, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-11 | 201 Owens Avenue, Unit A, Saint Augustine, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State