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. |
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 |
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 |
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 | - |
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