Search icon

OAKLAND CENTRE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OAKLAND CENTRE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND CENTRE, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Mar 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L01000003325
FEI/EIN Number 593703237

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

Address: 16131 WEST COLONIAL DRIVE, OAKLAND, FL, 34760
Mail Address: P.O. BOX 1055, OAKLAND, FL, 34760-1055
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDELL JON THOMAS Manager 12835 RIDGE AVE, CLERMONT, FL, 34711
SIDELL JON THOMAS President 12835 RIDGE AVE, CLERMONT, FL, 34711
BUTTS BONNIE B Secretary 2248 S. LAKESHORE DR, CLERMONT, FL, 34711
BUTTS BONNIE B Treasurer 2248 S. LAKESHORE DR, CLERMONT, FL, 34711
BUTTS CHARLES S Managing Member 2248 S LAKESHORE DR, CLERMONT, FL, 34711
BUTTS BONNIE B Managing Member 2248 S. LAKESHORE DR, CLERMONT, FL, 34711
SHAMS SIDNEY H Agent MORAN & SHAMS, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-24 SHAMS, SIDNEY H -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 MORAN & SHAMS, P.A., 111 N ORANGE AVE, STE 1200, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000070539 ACTIVE 1000000012138 07946 0648 2005-05-02 2025-05-18 $ 35,792.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2004-03-24
LIMITED LIABILITY CORPORATION 2003-01-10
ANNUAL REPORT 2002-05-29
Florida Limited Liabilites 2001-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State