Entity Name: | OLIVARES PROPERTIES INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLIVARES PROPERTIES INVESTMENT 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: | 09 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000128585 |
FEI/EIN Number |
46-1163243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2430 35th Ave NE, Naples, FL, 34120, US |
Mail Address: | 2430 35th Ave NE, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVARES JORGE X | Manager | 2430 35th Ave NE, Naples, FL, 34120 |
CASTILLO SANCHEZ CAROLINA | Managing Member | 2430 35th Ave NE, Naples, FL, 34120 |
OLIVARES JORGE X | Agent | 2430 35th Ave NE, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2430 35th Ave NE, Naples, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2430 35th Ave NE, Naples, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2430 35th Ave NE, Naples, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | OLIVARES, JORGE X | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State