Search icon

OLCC WISCONSIN, LLC - Florida Company Profile

Company Details

Entity Name: OLCC WISCONSIN, 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: 06 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: M09000003989
FEI/EIN Number 204930462

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

Address: 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
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
Dixon Sonya Vice President 8505 W. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
NRAI SERVICES, INC. Agent -

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
WITHDRAWAL 2019-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
WITHDRAWAL 2019-06-06
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State