Entity Name: | OAKBROOK INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKBROOK INVESTORS, 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: | 23 Aug 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L01000014269 |
FEI/EIN Number |
141885998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764, US |
Mail Address: | 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANEZ YASHIRA | Agent | 2225 NURSERY ROAD, CLEARWATER, FL, 33764 |
OAKBROOK MANAGEMENT, INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | MONTANEZ, YASHIRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2016-04-18 | - | - |
LC AMENDMENT | 2013-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 2225 NURSERY ROAD, LEASING CENTER, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-22 |
REINSTATEMENT | 2016-10-28 |
CORLCRACHG | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-20 |
LC Amendment | 2013-06-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State