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. |
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 |
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 |
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 | - |
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