Search icon

LIVE OAK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: LIVE OAK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAK PLAZA, 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 2007 (18 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L07000088790
FEI/EIN Number 261082449

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

Address: 358 BROADWAY SUITE 403, Saratoga Springs, NY, 12866, US
Mail Address: 358 BROADWAY STE 403, SARATOGA SPRINGS, NY, 12866
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTANUCCI MICHAEL J Manager 358 BROADWAY STE 403, SARATOGA SPRINGS, NY, 12866
Cantanucci Jared M Vice President 358 BROADWAY STE 403, SARATOGA SPRINGS, NY, 12866
Boulia Trudy Secretary 358 BROADWAY, SUITE 404, SARATOGA SPRINGS, NY, 12866
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000094091. MERGER NUMBER 700000262677
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 358 BROADWAY SUITE 403, Saratoga Springs, NY 12866 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State