Search icon

OAK STREET MEDICAL BUILDING LC - Florida Company Profile

Company Details

Entity Name: OAK STREET MEDICAL BUILDING LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK STREET MEDICAL BUILDING LC 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: 26 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000006772
FEI/EIN Number 593730159

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

Address: 1061 HOLMESDALE ROAD, JACKSONVILLE, FL, 32207
Mail Address: 1061 HOLMESDALE ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEKIN CLAIRE B Managing Member 1061 HOLMESDALE ROAD, JACKSONVILLE, FL, 32207
HEEKIN CLAIRE B Agent 1061 HOLMESDALE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1061 HOLMESDALE ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-03-30 1061 HOLMESDALE ROAD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2010-03-30 HEEKIN, CLAIRE B -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1061 HOLMESDALE ROAD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State