Search icon

OLYMPIA PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: OLYMPIA PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLYMPIA PARTNERS 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: 08 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L15000004621
FEI/EIN Number 47-2747200

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

Address: 13606 SUMMER RAIN DR, ORLANDO, FL, 32828, US
Mail Address: 13606 SUMMER RAIN DR, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA SANDRO LUIZ Manager RUA CASA DO ATOR 985 APT 83, SAO PAULO, SP, 04546003
COMPATANGELO JUNIOR ENZO PAULO Authorized Member RUA GOMES DE CARVALHO 781 APT 502, SAO PAULO, SP, 04547003
MANFIO DE OLIVEIRA ANDRE Authorized Member RUA DR MANOEL DE PAIVA RAMOS 345 AP 13, SAO PAULO, 05351015
CRUZ LUPO ADRIANO Agent 13606 SUMMER RAIN DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 13606 SUMMER RAIN DR, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-04-22 13606 SUMMER RAIN DR, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 13606 SUMMER RAIN DR, ORLANDO, FL 32828 -
LC DISSOCIATION MEM 2022-07-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 CRUZ LUPO, ADRIANO -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
CORLCDSMEM 2022-07-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State