Search icon

OLIVE BRANCH 203 LLC - Florida Company Profile

Company Details

Entity Name: OLIVE BRANCH 203 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVE BRANCH 203 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L13000140671
FEI/EIN Number 46-3809992

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

Address: 215 W COLLEGE AVE, 203, TALLAHASSEE, FL, 32301, US
Mail Address: 1927 SW Oakwater Pointe, Palm City, FL, 34990, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINDLER MATTHEW R Manager 1927 SW Oakwater Pointe, Palm City, FL, 34990
COREY ADAM B Manager 660 NE 95th St Ste 7, Miami Shores, FL, 33138
Grindler Matthew Agent 1927 SW Oakwater Pointe, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-03 Grindler, Matthew -
REINSTATEMENT 2023-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1927 SW Oakwater Pointe, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-03-03 215 W COLLEGE AVE, 203, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 215 W COLLEGE AVE, 203, TALLAHASSEE, FL 32301 -

Documents

Name Date
REINSTATEMENT 2024-10-29
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State