Entity Name: | GREAT OAK PROPERTIES OF NORTH FLORIDA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Active |
Date Filed: | 26 Aug 2003 (21 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | A03000001218 |
FEI/EIN Number | 810614643 |
Address: | 4343 W NEWBERRY RD, SUITE 18, GAINESVILLE, FL, 32607, US |
Mail Address: | PO BOX 357010, GAINESVILLE, FL, 32635-7010, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002MBNMGIAD1SO91 | A03000001218 | US-FL | GENERAL | ACTIVE | 2003-08-26 | |||||||||||||||||||
|
Legal | C/O KRUEGER, SCOTT DAVID, 2750 NW 43RD STREET STE. 201, GAINESVILLE, US-FL, US, 32606 |
Headquarters | 4343 West Newberry Road, Suite 18, Gainesville, US-FL, US, 32607 |
Registration details
Registration Date | 2015-04-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-05-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A03000001218 |
Name | Role |
---|---|
CHESTNUT BUSINESS SERVICES, LLC | Agent |
Name | Role |
---|---|
OXALIS, LLC | GP |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Chestnut Business Services, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 401 E Jackson Street, Ste 3100, Tampa, FL 33602 | No data |
LP AMENDMENT | 2016-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 4343 W NEWBERRY RD, SUITE 18, GAINESVILLE, FL 32607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-06 | 4343 W NEWBERRY RD, SUITE 18, GAINESVILLE, FL 32607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
LP Amendment | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State