Search icon

LENOX 5 OLIVE LLC - Florida Company Profile

Company Details

Entity Name: LENOX 5 OLIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENOX 5 OLIVE 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: 09 Jan 2015 (10 years ago)
Document Number: L15000005531
FEI/EIN Number 815123702

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

Address: 2002 Northwest 53rd Street, Boca Raton, FL, 33496, US
Mail Address: 2002 Northwest 53rd Street, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIZ NORMAN Manager 2002 Northwest 53rd Street, Boca Raton, FL, 33496
REIZ NORMAN Agent 2002 Northwest 53rd Street, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2002 Northwest 53rd Street, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-28 2002 Northwest 53rd Street, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2002 Northwest 53rd Street, Boca Raton, FL 33496 -

Court Cases

Title Case Number Docket Date Status
LENOX 5 OLIVE, LLC VS BANK OF AMERICA, N.A. 3D2016-0767 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15744

Parties

Name LENOX 5 OLIVE LLC
Role Appellant
Status Active
Representations ANDREA L. HABER
Name Bank of America, N.A.
Role Appellee
Status Active
Representations JOSEPH F. POKLEMBA, DAVID S. EHRLICH
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LENOX 5 OLIVE, LLC
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-08-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of LENOX 5 OLIVE, LLC
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/12/16
Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LENOX 5 OLIVE, LLC
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 13, 2016.
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LENOX 5 OLIVE, LLC
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant¿s motion to re-instate the dismissed appeal is granted, and this Court¿s order of May 5, 2016 is hereby vacated and the appeal is reinstated. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 5/31/16.
Docket Date 2016-05-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [VACATED - 5/31/16] Upon the Court¿s own motion, it is ordered that this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated April 13, 2016, and with the Florida Rules of Appellate Procedure. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REIINSTATEMENT CASE
On Behalf Of LENOX 5 OLIVE, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 23, 2016.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State