Search icon

OLIVAE, LLC - Florida Company Profile

Company Details

Entity Name: OLIVAE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVAE, 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: 08 Oct 2014 (11 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: L14000157378
FEI/EIN Number 47-2141213

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

Address: 407 Lincoln Road, Miami Beach, FL, 33139, US
Mail Address: PO Box 11, Lincoln, VA, 20160, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONOUGH WILL Manager 704 GOODLETTE FRANK RD N., NAPLES, FL, 34102
MCDONOUGH WILL Agent 704 GOODLETTE FRANK RD N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-11-01 407 Lincoln Road, Ste. 6H, PMB 380, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 407 Lincoln Road, Ste. 6H, PMB 380, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 704 GOODLETTE FRANK RD N., STE 118, NAPLES, FL 34102 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 MCDONOUGH, WILL -

Documents

Name Date
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-01-06
REINSTATEMENT 2018-10-10
Florida Limited Liability 2014-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747097300 2020-04-30 0455 PPP 145 JEFFERSON AVE, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23720.19
Forgiveness Paid Date 2021-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State