Search icon

L'OLIVO SOUTH AVENUE LLC

Company Details

Entity Name: L'OLIVO SOUTH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L17000255550
FEI/EIN Number 82-3697953
Address: 651 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 5022 catalina ct, NAPLES, FL, 34112, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS DIAN MDR Agent 3510 KRAFT ROAD, NAPLES, FL, 34105

Manager

Name Role Address
Salama George MGR Manager 2401 leafshine ln, NAPLES, FL, 34119
Eskandr Gerges Manager 1953 isla de palma cir, Naples, FL, 34119
Gouda Feibi Manager 5022 catalina ct, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 651 5TH AVE SOUTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 651 5TH AVE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2019-03-01 EDWARDS, DIAN M, DR No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 3510 KRAFT ROAD, SUITE 200, NAPLES, FL 34105 No data
LC AMENDMENT AND NAME CHANGE 2019-02-21 L'OLIVO SOUTH AVENUE LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377453 TERMINATED 1000000864953 COLLIER 2020-10-19 2030-11-25 $ 699.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000049714 ACTIVE 1000000854995 COLLIER 2020-01-13 2030-01-22 $ 196.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000759868 TERMINATED 1000000846935 COLLIER 2019-11-06 2029-11-20 $ 561.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-03-01
LC Amendment and Name Change 2019-02-21
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State