Entity Name: | LIVE OAKS POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Oct 2006 (18 years ago) |
Document Number: | L06000105682 |
FEI/EIN Number | 208286685 |
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 |
Name | Role | Address |
---|---|---|
PLUMMER NICOLE M | Agent | 2914 Hope Valley St Unit 2106, West Palm Beach, FL, 33411 |
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 |
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 | No data | P.O. BOX 565535, MIAMI, FL, 33256, US |
G11000101114 | BOOKS OF VALUE | EXPIRED | 2011-10-14 | 2016-12-31 | No data | P.O. BOX 565535, MIAMI, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 2914 Hope Valley St Unit 2106, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | PLUMMER, NICOLE M | No data |
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 |
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 Feb 2025
Sources: Florida Department of State