Search icon

3701 SOUTH OLIVE AVE LLC - Florida Company Profile

Company Details

Entity Name: 3701 SOUTH OLIVE AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3701 SOUTH OLIVE AVE 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: 09 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000008432
FEI/EIN Number 82-4229652

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

Address: 4620 N STATE ROAD 7, 2ND FLOOR, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4620 N STATE ROAD 7, 2ND FLOOR, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL BORKOWSKI Manager 1901 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
SIRIANNI DOMINIC Manager 1901 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
PAEZ ELOY Agent 4620 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4620 N STATE ROAD 7, 2ND FLOOR, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-04-30 4620 N STATE ROAD 7, 2ND FLOOR, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PAEZ, ELOY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4620 N STATE ROAD 7, 2ND FLOOR, LAUDERDALE LAKES, FL 33319 -
LC AMENDMENT 2018-02-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
LC Amendment 2018-02-12
Florida Limited Liability 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State