Search icon

OL FLORIDA, LLC

Company Details

Entity Name: OL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000195568
FEI/EIN Number 47-5597012
Address: 3300 PGA BLVD, STE 625, PALM BEACH GARDENS, FL 33410
Mail Address: 3300 PGA BLVD, STE 625, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629515986 2017-01-25 2017-01-25 901 NORTHPOINT PKWY, 120, WEST PALM BEACH, FL, 334071951, US 901 NORTHPOINT PKWY, 120, WEST PALM BEACH, FL, 334071951, US

Contacts

Phone +1 888-692-7508
Fax 5614295044

Authorized person

Name MR. JOSH MACALEES
Role CEO
Phone 5618762994

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 10D2108205
State FL
Is Primary Yes

Agent

Name Role
CFF, LLC Agent

Manager

Name Role
CAPITAL FINANCIAL FUND, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124327 OZARK LABORATORIES EXPIRED 2015-12-09 2020-12-31 No data 901 NORTHPOINT PKWY, STE 120, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 3300 PGA BLVD, STE 625, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-07-28 3300 PGA BLVD, STE 625, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 3300 PGA BLVD, STE 625, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-06-22 CFF No data
LC ABANDON MERGER 2018-12-13 No data No data
MERGER 2018-07-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M14000005555. MERGER NUMBER 100000183731

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-22
Reg. Agent Resignation 2020-03-19
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-11-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State