Entity Name: | OLCC TEXAS, 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: | 01 Dec 2011 (13 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: | M11000006026 |
FEI/EIN Number |
352428686
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 |
Name | Role | Address |
---|---|---|
WILSON RESORT GROUP LLC | Managing Member | - |
LOWER BRIAN T | Executive Vice President | 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
LOWER BRIAN T | Secretary | 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
NELSON THOMAS R | President | 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
THOMPSON MICHAEL J | Sr | 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
Dixon Sonya | Sr | 8505 W. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747 |
Lewis Barbara | Asst | 8505 W. Irlo Bronson Memorial Highway, Kissimmee, FL, 34747 |
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 |
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 |
---|---|---|---|
WITHDRAWAL | 2019-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747 | - |
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 | 2015-02-03 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-13 |
Foreign Limited | 2011-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State