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. |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE OLIVE TREE, LLC and JOSEPH HADDY VS JHB SEASIDE PROPERTIES, LLC | 4D2016-2071 | 2016-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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