Search icon

OLEY CONCIERGE WEALTH, LLC - Florida Company Profile

Company Details

Entity Name: OLEY CONCIERGE WEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLEY CONCIERGE WEALTH, 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: 06 Oct 2017 (8 years ago)
Document Number: L17000207199
FEI/EIN Number 82-3007186

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

Address: 4501 Tamiami Trail N., Suite 300, Naples, FL, 34103, US
Mail Address: 4501 Tamiami Trail N., Suite 300, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLEY CONCIERGE WEALTH, LLC 401(K) PLAN 2017 823007186 2018-05-08 OLEY CONCIERGE WEALTH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-06
Business code 523900
Sponsor’s telephone number 2397781780
Plan sponsor’s address 1400 GULF SHORE BLVD. N, STE. 1112, NAPLES, FL, 341024971

Key Officers & Management

Name Role Address
OLEY BRETT C Manager 4501 Tamiami Trail N., Suite 300, Naples, FL, 34103
Oley Brett C Agent 4501 Tamiami Trail N., Suite 300, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4501 Tamiami Trail N., Suite 300, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 4501 Tamiami Trail N., Suite 300, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-11-06 4501 Tamiami Trail N., Suite 300, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Oley, Brett Charles -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State