Search icon

OLT II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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