Search icon

OXFORD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: OXFORD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD HOLDINGS, 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.
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: 19 Apr 2001 (24 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L01000006045
FEI/EIN Number 593709598

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

Address: 10480 CR 237, OXFORD, FL, 34484, US
Mail Address: 10480 CR 237, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Good John N Manager 10480 CR 237, OXFORD, FL, 34484
GOOD SANDRA M Manager 10480 CR 237, OXFORD, FL, 34484
Good Richard J Mgr 10480 CR 237, OXFORD, FL, 34484
John Good N Agent 10476 CR 237, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 John, Good Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 10476 CR 237, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2009-01-17 10480 CR 237, OXFORD, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 10480 CR 237, OXFORD, FL 34484 -
NAME CHANGE AMENDMENT 2003-11-18 OXFORD HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State