Entity Name: | 115 SOUTH OLIVE ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
115 SOUTH OLIVE ENTERPRISES, L.L.C. 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. |
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: | 25 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000052265 |
FEI/EIN Number |
747050750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 S OLIVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | PO BOX 2390, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB JOHN | Managing Member | PO BOX 2390, WEST PALM BEACH, FL, 33401 |
DelBene Samantha | Secretary | 410 Evernia Street, West Palm Beach, FL, 33401 |
Kadyszewski Ryan Esq. | Agent | 2560 RCA BLVD, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 2560 RCA BLVD, Suite 111, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Kadyszewski, Ryan, Esq. | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 115 S OLIVE, WEST PALM BEACH, FL 33401 | - |
LC STMNT OF RA/RO CHG | 2016-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-21 | 115 S OLIVE, WEST PALM BEACH, FL 33401 | - |
LC REVOCATION OF DISSOLUTION | 2013-05-17 | - | - |
VOLUNTARY DISSOLUTION | 2013-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-13 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-10 |
CORLCRACHG | 2016-07-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State