Search icon

OLP-FL 1, LLC

Company Details

Entity Name: OLP-FL 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M17000003250
FEI/EIN Number 300962514
Address: 4611 NW Blitchton Rd, Ocala, FL, 34482, US
Mail Address: 805 Oakwood Dr, Rochester, MI, 48307, US
ZIP code: 34482
County: Marion
Place of Formation: MICHIGAN

Agent

Name Role Address
Martines William Agent 4611 NW Blitchton Rd, Ocala, FL, 34482

President

Name Role Address
Martines William President 805 Oakwood Dr, Rochester, MI, 48307

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121989 MARCO'S PIZZA ACTIVE 2017-11-06 2027-12-31 No data 4611 NW BLITCHTON RD, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-22 4611 NW Blitchton Rd, Ocala, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4611 NW Blitchton Rd, Ocala, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Martines, William No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4611 NW Blitchton Rd, Ocala, FL 34482 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723898 ACTIVE 1000001019654 MARION 2024-11-08 2044-11-13 $ 9,799.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000608362 ACTIVE 1000001011939 MARION 2024-09-11 2044-09-18 $ 19,393.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000364362 ACTIVE 1000000997485 MARION 2024-06-04 2044-06-12 $ 13,577.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000195824 ACTIVE 1000000986886 MARION 2024-03-29 2044-04-03 $ 6,280.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GLOBAL VERITAS INTELLIGENCE CORP. VS AUTHENTIC PIZZA OF FLORIDA, LLC, OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, OLP-FL 2, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER 5D2021-1220 2021-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005478-O

Parties

Name GLOBAL VERITAS INTELLIGENCE CORP
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Donald Joseph Thomas
Name OLP-FL 1, LLC
Role Appellee
Status Active
Name OLP 2, LLC
Role Appellee
Status Active
Name Michael Fletcher
Role Appellee
Status Active
Name OLP-FL 2, LLC
Role Appellee
Status Active
Name Glenn Ajmo
Role Appellee
Status Active
Name OLP 1, LLC
Role Appellee
Status Active
Name AUTHENTIC PIZZA OF FLORIDA, LLC
Role Appellee
Status Active
Representations Brian M. Walsh, Justin David Kreindel, Natalie Bourff, Stephanie M. Boomershine, Amy L. Baker, Brandon W. Banks
Name Michael Fox
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES FOR AES- AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, and MICHAEL FLETCHER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES FOR AES- OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, AND OLP-FL 2, LLC
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED; MOT CLARIFICATION/EOT GRANTED
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/26 ORDER
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND/OR A 1-DAY EXTENSION OF TIME TO SERVE/FILE REPLY BRIEF
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/24
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, OLP 1, LLC; OLP 2, LLC; OLP-FL 1, LLC; and OLP-FL 2, LLC
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, OLP 1, LLC; OLP 2, LLC; OLP-FL 1, LLC; and OLP-FL 2, LLC; STRIKEN PER 6/23 ORDER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-05-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS FILE APX TO IB
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/14/21 ORDER
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/21
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, AND OLP-FL 2, LLC VS GLOBAL VERITAS INTELLIGENCE CORP., AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER 5D2020-0065 2020-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005478-O

Parties

Name OLP 2, LLC
Role Appellant
Status Active
Name OLP 1, LLC
Role Appellant
Status Active
Representations Brandon W. Banks, Brian M. Walsh
Name OLP-FL 2, LLC
Role Appellant
Status Active
Name OLP-FL 1, LLC
Role Appellant
Status Active
Name AUTHENTIC PIZZA OF FLORIDA, LLC
Role Appellee
Status Active
Name Michael Fletcher
Role Appellee
Status Active
Name Michael Fox
Role Appellee
Status Active
Name Glenn Ajmo
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name GLOBAL VERITAS INTELLIGENCE CORP
Role Appellee
Status Active
Representations Amy L. Baker, Stephanie M. Boomershine, Donald Joseph Thomas, Donna Greenspan Solomon

Docket Entries

Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-04-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AS MOOT
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/17 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-03-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT TO DISMISS
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2020-01-30
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 19-3804; MAINTAIN SEPARATE BRIEFING
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-01-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of OLP 1, LLC
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLP 1, LLC
Docket Date 2020-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/10 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLP 1, LLC
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AMENDED NOA W/I 10 DYS; AA & AE FILE RESPONSE WHY NOT CONSOL W/I 10 DAYS
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of OLP 1, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/20
On Behalf Of OLP 1, LLC
Docket Date 2020-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER VS GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA, OLP 1, LLC, OLP 2, LLC, OPL-FL 1, LLC, AND OLP-FL 2, LLC 5D2019-3804 2019-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005478-O

Parties

Name AUTHENTIC PIZZA OF FLORIDA, LLC
Role Appellant
Status Active
Representations Stephanie M. Boomershine, Amy L. Baker
Name Glenn Ajmo
Role Appellant
Status Active
Name Michael Fox
Role Appellant
Status Active
Name Michael Fletcher
Role Appellant
Status Active
Name OLP 2, LLC
Role Appellee
Status Active
Name OLP-FL 2, LLC
Role Appellee
Status Active
Name OLP-FL 1, LLC
Role Appellee
Status Active
Name OLP 1, LLC
Role Appellee
Status Active
Name GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Role Appellee
Status Active
Representations Donald Joseph Thomas, Donna Greenspan Solomon, Brandon W. Banks
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AS MOOT
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2020-03-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS RESPONSE TO MOT TO DIMISS
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Docket Date 2020-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25; FIRST AMENDED MOT EOT IS MOOT
Docket Date 2020-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP. D/B/A MARCO'S PIZZA
Docket Date 2020-01-30
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 20-0065; MAINTAIN SEPARATE BRIEFING
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE RSP DUE W/I 10 DAYS
Docket Date 2020-01-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2020-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Authentic Pizza of Florida, LLC

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Foreign Limited 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State