Search icon

OLIPHANT USA, LLC

Headquarter

Company Details

Entity Name: OLIPHANT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L18000127415
FEI/EIN Number 83-0734628
Address: 6001 W. WILLIAM CANNON DR, AUSTIN, TX, 78749, US
Mail Address: 6001 W. WILLIAM CANNON DR, AUSTIN, TX, 78749, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OLIPHANT USA, LLC, RHODE ISLAND 001688751 RHODE ISLAND
Headquarter of OLIPHANT USA, LLC, ALASKA 10103562 ALASKA
Headquarter of OLIPHANT USA, LLC, ALABAMA 000-529-214 ALABAMA
Headquarter of OLIPHANT USA, LLC, NEW YORK 5418366 NEW YORK
Headquarter of OLIPHANT USA, LLC, MINNESOTA a33d4be6-58b7-e811-9165-00155d0deff0 MINNESOTA
Headquarter of OLIPHANT USA, LLC, KENTUCKY 1071388 KENTUCKY
Headquarter of OLIPHANT USA, LLC, COLORADO 20181893221 COLORADO
Headquarter of OLIPHANT USA, LLC, CONNECTICUT 1284763 CONNECTICUT
Headquarter of OLIPHANT USA, LLC, IDAHO 625599 IDAHO
Headquarter of OLIPHANT USA, LLC, ILLINOIS LLC_07116608 ILLINOIS

Agent

Name Role
URS AGENTS, LLC Agent

Manager

Name Role Address
MORRIS ROBERT A Manager 1800 2ND ST STE 603, SARASOTA, FL, 34236

President

Name Role Address
SCANLAN DAVID President 1800 2ND ST STE 603, SARASOTA, FL, 34236

Chief Executive Officer

Name Role Address
Conway Colin Chief Executive Officer 1800 2ND ST STE 603, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 6001 W. WILLIAM CANNON DR, SUITE 102, AUSTIN, TX 78749 No data
CHANGE OF MAILING ADDRESS 2024-07-03 6001 W. WILLIAM CANNON DR, SUITE 102, AUSTIN, TX 78749 No data
LC STMNT OF RA/RO CHG 2020-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-07 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 3458 LAKESHORE DR, TALLAHASSE, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-05-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State