Search icon

OLIVE BRANCH ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLIVE BRANCH ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVE BRANCH 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.
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: 08 May 2006 (19 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: L06000050307
FEI/EIN Number 204964021

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

Address: 91 Ninewells Lane, St. Johns, FL, 32259, US
Mail Address: 91 Ninewells Lane, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOBER ANWAR O Manager 6817 Soutpoint Parkway, JACKSONVILLE, FL, 32216
AKEL JAMEEL Managing Member 91 Ninewells Lane, St. Johns, FL, 32259
SNOBER ANWAR O Agent 6817 Southpoint Parkway, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 6817 Southpoint Parkway, 204, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 91 Ninewells Lane, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2015-04-02 91 Ninewells Lane, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-04-02 SNOBER, ANWAR O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-04-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State