Search icon

OAKCREST APARTMENTS RRH II, LLLP - Florida Company Profile

Company Details

Entity Name: OAKCREST APARTMENTS RRH II, LLLP
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: 27 Feb 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: A98000000551
FEI/EIN Number 592977845

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

Address: CO TM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, SUITE 375, ROCKVILLE, MD, 20850, US
Mail Address: CO TM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, SUITE 375, ROCKVILLE, MD, 20850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
JARNAGIN PATRICIA GP 11632 NW 142 AVE, POLK CITY, IA, 50226
MARG FLORIDA HOLDINGS LLC GP -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088810 OAKCREST APARTMENTS PHASE II ACTIVE 2019-08-21 2029-12-31 - 1375 PICCARD DRIVE, STE 375, ROCKVILLE, MD, 20850

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 CO TM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, SUITE 375, ROCKVILLE, MD 20850 -
CHANGE OF MAILING ADDRESS 2024-03-01 CO TM ASSOCIATES DEVELOPMENT, 1375 PICCARD DRIVE, SUITE 375, ROCKVILLE, MD 20850 -
REGISTERED AGENT NAME CHANGED 2024-03-01 UNIVERSAL REGISTERED AGENTS, INC. -
LP AMENDMENT 2024-03-01 - -
LP AMENDMENT 2018-04-23 - -
LP AMENDMENT 2015-02-23 - -
LLLP Statement of Qualification 2004-06-09 OAKCREST APARTMENTS RRH II, LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LP Amendment 2024-03-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
LP Amendment 2018-04-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674747203 2020-04-28 0455 PPP 1006 Grove Street, Clearwater, FL, 33755
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6472
Loan Approval Amount (current) 6472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6529.53
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State