Search icon

OFFICIAL KOLLECTION LLC - Florida Company Profile

Company Details

Entity Name: OFFICIAL KOLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICIAL KOLLECTION 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: 13 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L18000039474
FEI/EIN Number 84-3453205

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

Address: 8240 NW 52ND ST, LAUDERHILL, FL, 33351, US
Mail Address: 8240 NW 52ND ST, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITE TIFFANY K Manager 8240 NW 52ND ST, LAUDERHILL, FL, 33351
CROSS NICHOLAS Manager 8240 NW 52ND ST, LAUDERHILL, FL, 33351
WAITE TIFFANY Agent 8240 NW 52ND ST, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007282 CNT OFFICIAL EXPRESS ACTIVE 2023-01-17 2028-12-31 - 9900 W SAMPLE ROAD, #300, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 WAITE, TIFFANY -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 8240 NW 52ND ST, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-05-30 8240 NW 52ND ST, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 8240 NW 52ND ST, LAUDERHILL, FL 33351 -
LC NAME CHANGE 2020-02-10 OFFICIAL KOLLECTION LLC -
REINSTATEMENT 2019-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-23
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-07-07
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State