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