Entity Name: | OLCC NEVADA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2011 (14 years ago) |
Document Number: | M11000004021 |
FEI/EIN Number |
272137791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9271 S John Young Parkway, Orlando, FL, 32819, US |
Address: | 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thompson Michael J | Secretary | 9271 S John Young Parkway, Orlando, FL, 32819 |
Thompson Michael J | Vice President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Staten John | President | 9271 S John Young Parkway, Orlando, FL, 32819 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099507 | ORANGE LAKE RESORTS | ACTIVE | 2015-09-29 | 2025-12-31 | - | 9271 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32819 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-06 | 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-08-24 |
AMENDED ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State