Search icon

OAKBROOK INVESTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MONTANEZ YASHIRA Agent 2225 NURSERY ROAD, CLEARWATER, FL, 33764
OAKBROOK MANAGEMENT, INC. Managing Member -

Events

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 -

Documents

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