Search icon

OLCC TEXAS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

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 2015-02-03
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