Search icon

LIVE OAKS POINT, LLC - Florida Company Profile

Company Details

Entity Name: LIVE OAKS POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAKS POINT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2006 (18 years ago)
Document Number: L06000105682
FEI/EIN Number 208286685

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

Address: 2914 Hope Valley St Unit 2106, West Palm Beach, FL, 33411, US
Mail Address: 2914 Hope Valley St Unit 2106, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER NICOLE M Manager 2914 Hope Valley St Unit 2106, West Palm Beach, FL, 33411
PLUMMER PHILIP J Manager 4750 SW 85TH ST., MIAMI, FL, 33143
PLUMMER NICOLE M Agent 2914 Hope Valley St Unit 2106, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004503 TOP-NOTCH HEALTH AND FITNESS EXPIRED 2013-01-14 2018-12-31 - P.O. BOX 565535, MIAMI, FL, 33256, US
G11000101114 BOOKS OF VALUE EXPIRED 2011-10-14 2016-12-31 - P.O. BOX 565535, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-04 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2009-04-06 PLUMMER, NICOLE M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324699 TERMINATED 1000000958073 MIAMI-DADE 2023-07-07 2033-07-12 $ 364.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State