Search icon

OLIVE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: OLIVE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVE REALTY, 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000119389
FEI/EIN Number 41-2281999

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

Address: 9471 BAYMEADOWS ROAD,, JACKSONVILLE, FL, 32256, US
Mail Address: 9471 BAYMEADOWS ROAD,, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVE MATHIEU Manager 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
BOYER LAW FIRM, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 BOYER LAW FIRM, P.L., 9471 BAYMEADOWS ROAD, SUITE 406, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Boyer Law Firm, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 9471 BAYMEADOWS ROAD,, SUITE 404, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-03-03 9471 BAYMEADOWS ROAD,, SUITE 404, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State