Search icon

THE OLIVE OIL CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: THE OLIVE OIL CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE OLIVE OIL CONNECTION 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000118608
FEI/EIN Number 35-2558458

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

Address: 18954 STILL LAKE DR., JUPITER, FL 33458
Mail Address: 18954 STILL LAKE DR., JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHOLTZ, DAVID Managing Member 18954 STILL LAKE DR., JUPITER, FL 33458
BARNHOLTZ, JOANNE Managing Member 18954 STILL LAKE DR., JUPITER, FL 33458
BARNHOLTZ, DAVID Agent 18954 STILL LAKE DR., JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011805 DBA: OLIVE OIL EXCHANGE EXPIRED 2016-02-01 2021-12-31 - 18954 STILL LAKE DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2016-01-29 THE OLIVE OIL CONNECTION LLC -
REGISTERED AGENT NAME CHANGED 2016-01-29 BARNHOLTZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 18954 STILL LAKE DR., JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
LC Amendment and Name Change 2016-01-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State