Search icon

OAK RUN ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: OAK RUN ASSOCIATES, 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: 06 Dec 1989 (35 years ago)
Last Event: LP CERTIFICATE OF CORRECTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: A29298
FEI/EIN Number 592977066

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

Address: 8825 SW 110TH ST, OCALA, FL, 34481, US
Mail Address: 8825 SW 110TH ST, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAK RUN ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 592977066 2024-04-18 OAK RUN ASSOCIATES LTD 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3528546210
Plan sponsor’s address 8825 SW 110TH ST., OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing CHUCK STEIN
Valid signature Filed with authorized/valid electronic signature
OAK RUN ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 592977066 2023-04-10 OAK RUN ASSOCIATES LTD 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3528546210
Plan sponsor’s address 8825 SW 110TH ST., OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing KATHLEEN FORFAR
Valid signature Filed with authorized/valid electronic signature
OAK RUN ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 592977066 2022-05-12 OAK RUN ASSOCIATES LTD 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3528546210
Plan sponsor’s address 8825 SW 110TH ST., OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing KATHLEEN FORFAR
Valid signature Filed with authorized/valid electronic signature
OAK RUN ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 592977066 2021-05-05 OAK RUN ASSOCIATES LTD 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3528546210
Plan sponsor’s address 8825 SW 110TH ST., OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CAROL OLSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEVELOPMENT & CONSTRUCTION CORP. OF AMERIC GP 8825 SW 110TH ST, OCALA, FL, 34481
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030743 DECCA LAWN SERVICES ACTIVE 2024-02-28 2029-12-31 - 8825 SW 110TH STREET, OCALA, FL, 34481
G19000104049 DECCA DIGITAL SOLUTIONS ACTIVE 2019-09-23 2029-12-31 - 8825 SW 110TH STREET, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 2894 REMINGTON GREEN LN STE A, TALLAHASSEE, FL 32308 -
LP CERTIFICATE OF CORRECTION 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8825 SW 110TH ST, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2019-04-12 8825 SW 110TH ST, OCALA, FL 34481 -
AMENDMENT 1994-12-23 - -

Court Cases

Title Case Number Docket Date Status
JEROME FLESCHER AND ELSA FLESCHER, ET AL. VS OAK RUN ASSOCIATES, LTD., DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA A/K/A DEKKA AND KULBIR GHUMMAN 5D2016-3453 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CA-2127

Parties

Name JEROME FLESCHER
Role Appellant
Status Active
Representations Kansas R. Gooden
Name ELSA FLESCHER
Role Appellant
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Appellee
Status Active
Name KULBIR GHUMMAN
Role Appellee
Status Active
Name OAK RUN ASSOCIATES, LTD.
Role Appellee
Status Active
Representations W. JAMES GOODING, I I I, Carrie Ann Wozniak, WILLIAM P. FULFORD
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CASE REMANDED.
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JEROME FLESCHER
Docket Date 2016-12-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTOPHER V. CARLYLE 991007
Docket Date 2016-12-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEROME FLESCHER
Docket Date 2016-12-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD CHRISTOPHER V. CARLYLE 991007
Docket Date 2016-12-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MED TO 11/28
Docket Date 2016-11-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE W. JAMES GOODING, I I I 0355771
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE W. JAMES GOODING, I I I 0355771
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-10-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 10/17 ORDER
Docket Date 2016-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/16
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER ON ATTORNEY'S FEES

Documents

Name Date
Reg. Agent Change 2024-08-06
ANNUAL REPORT 2024-03-26
LP Statement of Corr. 2023-03-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7260717004 2020-04-07 0491 PPP 8825 SW 110th Street, OCALA, FL, 34481-7827
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536100
Loan Approval Amount (current) 536100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34481-7827
Project Congressional District FL-03
Number of Employees 87
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540537.72
Forgiveness Paid Date 2021-02-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2016837 Intrastate Non-Hazmat 2010-04-06 - - 1 1 Priv. Pass.(Non-business)
Legal Name OAK RUN ASSOCIATES LTD
DBA Name -
Physical Address 10983 SW 89TH AVE, OCALA, FL, 34481, US
Mailing Address 10983 SW 89TH AVE, OCALA, FL, 34481, US
Phone (352) 854-6210
Fax -
E-mail SAFETY@DECCAHOMES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State