Search icon

1000 NORTH OLIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1000 NORTH OLIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1000 NORTH OLIVE, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000085290
FEI/EIN Number 203377952

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

Address: 100 FLAGLER LN, WEST PALM BEACH, FL, 33407, US
Mail Address: 100 FLAGLER LN, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADURIAN DANIELA Owner 100 FLAGLER LN, WEST PALM BEACH, FL, 33407
DADURIAN DANIELA Agent 100 FLAGLER LN, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 100 FLAGLER LN, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2021-01-11 100 FLAGLER LN, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 100 FLAGLER LN, WEST PALM BEACH, FL 33407 -
LC DISSOCIATION MEM 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 DADURIAN , DANIELA -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
CORLCDSMEM 2017-04-17
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State