Search icon

OLIVER MACK LLC - Florida Company Profile

Company Details

Entity Name: OLIVER MACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVER MACK 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: 18 Dec 2019 (5 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L20000000558
FEI/EIN Number 85-0714623

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

Address: 1435 E LAFAYETTE ST, #105, TALLAHASSEE, FL, 32301, US
Mail Address: 1435 E LAFAYETTE ST, #105, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS CHRIS A Manager 7728 EVENING STAR LANE, TALLAHASSEE, FL, 32312
MCCORMICK JOSPEH D Authorized Member 1435 W. LAFAYETTE #105, TALLAHASSEE, FL, 32301
Goodson Zachary LMGR Manager 2728 West Tharpe St., Tallahassee, FL, 32303
MCCORMICK JOSEPH D Agent 1435 E LAFAYETTE ST, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054417 SHWIFTY HEMP CO. ACTIVE 2021-04-20 2026-12-31 - 1435 E LAFAYETTE ST #105, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REINSTATEMENT 2022-10-09 - -
REGISTERED AGENT NAME CHANGED 2022-10-09 MCCORMICK, JOSEPH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-10-09
ANNUAL REPORT 2021-04-14
LC Amendment 2020-02-18
Florida Limited Liability 2019-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State