Entity Name: | THREE OAKS LAND COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THREE OAKS LAND COMPANY, 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. |
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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 30 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | L00000006130 |
FEI/EIN Number |
593650495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Centennial Blvd, SUITE 400, ONEIDA, WI, 54155, US |
Mail Address: | 1200 Centennial Blvd, SUITE 400, ONEIDA, WI, 54155, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kenneth C Stock Revocable Trust | Managing Member | 1200 Centennial Blvd, SUITE 400, ONEIDA, WI, 54155 |
STOCK STEVEN W | Manager | 1200 CENTENNIAL BLVD, SUITE 400, ONEIDA, WI, 54155 |
GELDER KEITH | Agent | 2639 PROFESSIONAL CIRCLE, SUITE101, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-30 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2023-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 2639 PROFESSIONAL CIRCLE, SUITE101, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 1200 Centennial Blvd, SUITE 400, ONEIDA, WI 54155 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 1200 Centennial Blvd, SUITE 400, ONEIDA, WI 54155 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | GELDER, KEITH | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-30 |
LC Amended and Restated Art | 2023-07-14 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State