Search icon

OLIVE DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: OLIVE DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVE DEVELOPMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L03000021943
FEI/EIN Number 200046704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 South Bayshore Drive Villa #59, Coconut Grove, FL, 33133, US
Mail Address: 2000 South Bayshore Drive Villa #59, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTEFANIS PAUL Manager 2000 South Bayshore Drive Villa #59, Miami, FL, 33133
DOCWRA DARREN Manager 2000 South Bayshore Drive Villa #59, Coconut Grove, FL, 33133
DESTEFANIS PAUL Agent 2000 South Bayshore Drive Villa, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2000 South Bayshore Drive Villa #59, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-08 2000 South Bayshore Drive Villa #59, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2000 South Bayshore Drive Villa, #59, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 DESTEFANIS, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2011-10-06 OLIVE DEVELOPMENTS LLC -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State