Search icon

OLCC SOUTH CAROLINA, LLC - Florida Company Profile

Company Details

Entity Name: OLCC SOUTH CAROLINA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Oct 2009 (16 years ago)
Date of dissolution: 13 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: M09000003986
FEI/EIN Number 263806165

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

Address: 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747, US
Mail Address: 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
LOWER BRIAN T Executive Vice President 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
NELSON THOMAS R President 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
THOMPSON MICHAEL J Senior Vice President 8505 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
Dixon Sonya Sr 8505 W. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072933 ORANGE LAKE RESORTS EXPIRED 2014-07-15 2019-12-31 - 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
G12000107709 ORANGE LAKE RESORTS EXPIRED 2012-11-07 2017-12-31 - 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
G11000020846 ORANGE LAKE RESORTS EXPIRED 2011-02-25 2016-12-31 - 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747, US

Events

Event Type Filed Date Value Description
MERGER 2018-11-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F22174. MERGER NUMBER 700000186897
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State