Search icon

SE OLEANDER ST, LLC - Florida Company Profile

Company Details

Entity Name: SE OLEANDER ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SE OLEANDER ST, 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: 16 Jul 2012 (13 years ago)
Document Number: L12000092384
FEI/EIN Number 46-1054364

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

Address: 8608 SE Oleander Street, Hobe Sound, FL, 33455, US
Mail Address: 8608 SE Oleander Street, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADANOVICH MARGARET A Managing Member 8608 SE Oleander Street, Hobe Sound, FL, 33455
RADANOVICH ZELJKO Manager 8608 SE Oleander Street, Hobe Sound, FL, 33455
Radanovich Brandon L Manager 8608 SE Oleander Street, Hobe Sound, FL, 33455
Radanovich Margaret A Agent 8608 SE Oleander Street, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 8608 SE Oleander Street, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 8608 SE Oleander Street, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-04-05 8608 SE Oleander Street, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2020-03-29 Radanovich, Margaret Ann -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State