Entity Name: | OLEANDER VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLEANDER VENTURES 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. |
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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000077212 |
FEI/EIN Number |
043822756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 333 Clematis Street, West Palm Beach, FL, 33401, US |
Address: | 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMENT SCOTT | Managing Member | 1900 AUSTRALIAN AVENUE, RIVIERA BEACH, FL, 33404 |
Baer Rick | Managing Member | 300 AVENUE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418 |
PAXMAN JOHN T | Agent | JOHN T. PAXMAN, P.A., LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL 33418 | - |
LC AMENDED AND RESTATED ARTICLES | 2008-07-02 | - | - |
AMENDMENT | 2005-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State