Entity Name: | OLT II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLT II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 18 Oct 2001 (23 years ago) |
Document Number: | P01000101308 |
FEI/EIN Number |
311815048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9525 Monaco Circle, Centerville, OH, 45458, US |
Address: | 3812 University Blvd., Jacksonville, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Denise M | President | 9525 Monaco Circle, Centerville, OH, 45458 |
NELSON SEAN M | Agent | 1262 LEITH HALL DR., SAINT JOHNS, FL, 322597257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-01 | NELSON, SEAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 1262 LEITH HALL DR., SAINT JOHNS, FL 32259-7257 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3812 University Blvd., Jacksonville, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 3812 University Blvd., Jacksonville, FL 32211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Reg. Agent Change | 2023-08-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State