Search icon

OVERLORD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: OVERLORD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVERLORD ENTERPRISES, 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: 28 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L21000425810
FEI/EIN Number 87-4786729

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

Address: FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, SUITE 815, TAMPA, FL, 33602, US
Mail Address: FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, SUITE 815, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY ROBERT S Manager FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, TAMPA, FL, 33602
BRADLEY ROBERT S Agent FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, Attention: Peter M. Laughlin, Suite 815, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2025-01-21 FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, Attention: Peter M. Laughlin, Suite 815, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2025-01-21 BRADLEY, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 FIFTH THIRD CENTER 201 EAST KENNEDY BLVD, Attention: Peter M. Laughlin, Suite 815, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
LC Name Change 2025-01-24
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
Florida Limited Liability 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State