Search icon

1700 SOUTH OLIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1700 SOUTH OLIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1700 SOUTH 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000011984
FEI/EIN Number 47-3162850

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

Address: 1700 S Olive Ave, Apartment #1, West Palm Beach, FL, 33401, US
Mail Address: 149 EVERGLADE AVE, PALM BEACH, FL, 33480, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYS ANGIE Manager 149 EVERGLADE AVE, PALM BEACH, FL, 33480
NYS ANGIE Agent 149 EVERGLADE AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1700 S Olive Ave, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Guyott, ANGIE -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 149 EVERGLADE AVE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-07-19 1700 S Olive Ave, Apartment #1, #1, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 1700 S Olive Ave, Apartment #1, #1, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-10-19 NYS, ANGIE -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State