Search icon

OLEANDER VENTURES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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