Search icon

GREAT OAK PROPERTIES OF NORTH FLORIDA, LTD. - Florida Company Profile

Company Details

Entity Name: GREAT OAK PROPERTIES OF NORTH FLORIDA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 26 Aug 2003 (22 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: A03000001218
FEI/EIN Number 810614643

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002MBNMGIAD1SO91 A03000001218 US-FL GENERAL ACTIVE 2003-08-26

Addresses

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

Key Officers & Management

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent
OXALIS, LLC GP

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 Chestnut Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 401 E Jackson Street, Ste 3100, Tampa, FL 33602 -
LP AMENDMENT 2016-04-05 - -
CHANGE OF MAILING ADDRESS 2012-01-09 4343 W NEWBERRY RD, SUITE 18, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 4343 W NEWBERRY RD, SUITE 18, GAINESVILLE, FL 32607 -

Documents

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 Mar 2025

Sources: Florida Department of State