Search icon

OLGA PYRINOVA, LLC - Florida Company Profile

Company Details

Entity Name: OLGA PYRINOVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLGA PYRINOVA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000002748
FEI/EIN Number 82-3993839

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

Address: 20797 CABRILLO WAY, BOCA RATON, FL, 33428, US
Mail Address: 20797 CABRILLO WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYRINOVA OLGA Manager 20797 CABRILLO WAY, BOCA RATON, FL, 33428
PYRINOVA OLGA Agent 20797 CABRILLO WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 20797 CABRILLO WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-03-19 20797 CABRILLO WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 20797 CABRILLO WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-10-03 PYRINOVA, OLGA -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
INNA PYRINOVA VS MARK E. DOYLE and OLGA PYRINOVA 4D2022-3307 2022-12-13 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20-004497

Parties

Name Inna Pyrinova
Role Appellant
Status Active
Representations Diana L. Fitzgerald, Eric M. Levine
Name OLGA PYRINOVA, LLC
Role Appellee
Status Active
Name Mark E. Doyle
Role Appellee
Status Active
Representations Rae E. Chorowski, Spencer David West, Michael I. Kean
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s February 8, 2023 request for oral argument is denied.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 9, 2023 motion to serve an amended initial brief is granted, and appellant’s amended initial brief is deemed filed as of the date of this order.
Docket Date 2023-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Inna Pyrinova
Docket Date 2023-02-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Inna Pyrinova
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Inna Pyrinova
Docket Date 2023-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inna Pyrinova
Docket Date 2023-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Inna Pyrinova
Docket Date 2023-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Inna Pyrinova
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s December 30, 2022 jurisdictional brief, the above-styled appeal is dismissed in part as to the December 8, 2022 order granting appellant’s motion to intervene and deferring ruling on the motion to dissolve. Fla. R. App. P. 9.130(a)(3)(B); Gleicher v. Claims Verification Inc., 908 So. 2d 560, 562-63 (Fla. 4th DCA 2005). Further, ORDERED that appellant’s January 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.KLINGENSMITH, C.J., WARNER and CIKLIN, JJ., concur.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Inna Pyrinova
Docket Date 2022-12-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Inna Pyrinova
Docket Date 2022-12-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Inna Pyrinova
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICIONAL STATEMENT
On Behalf Of Inna Pyrinova
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 23, 2022 motion for extension of time is granted, and appellant shall file the jurisdictional statement on or before January 9, 2023.
Docket Date 2022-12-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 7 order is an appealable nonfinal order, as it appears the order merely defers ruling on the motion to dissolve. See Fla. R. App. P. 9.130(a)(3)(B); Gleicher v. Claims Verification Inc., 908 So. 2d 560, 562-63 (Fla. 4th DCA 2005) (explaining an order deferring ruling on a request for injunctive relief was not appealable pursuant to Rule 9.130(a)(3)(B)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 16, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 27, 2023. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Inna Pyrinova
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Inna Pyrinova
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Inna Pyrinova

Documents

Name Date
ANNUAL REPORT 2022-03-19
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-17
Florida Limited Liability 2018-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State