Search icon

THE OLIVE TREE LLC - Florida Company Profile

Company Details

Entity Name: THE OLIVE TREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OLIVE TREE 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: 30 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000137507
Address: 212 S FEDERAL HWY, BOCA RATON, FL, 33432, US
Mail Address: 212 S FEDERAL HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDY JOSEPH Managing Member 1321 S DIXIE HWY #14E, POMPANO BEACH, FL, 33060
HADDY JOSEPH Agent 1321 S DIXIE HWY #14E, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1321 S DIXIE HWY #14E, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-10 212 S FEDERAL HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-12-10 212 S FEDERAL HWY, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000559209 ACTIVE 1000000674125 PALM BEACH 2015-04-22 2035-05-11 $ 4,146.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000236022 TERMINATED 1000000651610 PALM BEACH 2015-01-14 2035-02-11 $ 2,975.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
THE OLIVE TREE, LLC and JOSEPH HADDY VS JHB SEASIDE PROPERTIES, LLC 4D2016-2071 2016-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000071

Parties

Name JOSEPH HADDY
Role Appellant
Status Active
Name THE OLIVE TREE LLC
Role Appellant
Status Active
Representations John Elias
Name SAKINE GUVEN
Role Appellee
Status Active
Name JHB SEASIDE PROPERTIES LLC
Role Appellee
Status Active
Representations Steven Ginns
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 31, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE OLIVE TREE, LLC
Docket Date 2016-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 20, 2016 orders.
Docket Date 2016-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE OLIVE TREE, LLC
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DEBIT MEMO# 014168-A 2015-04-10
ANNUAL REPORT 2015-02-11
LC Amendment 2015-02-05
AMENDED ANNUAL REPORT 2014-07-18
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-12-10
Florida Limited Liability 2013-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State