Entity Name: | OAK PARK TRAILER COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Sep 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2002 (23 years ago) |
Document Number: | L01000015762 |
FEI/EIN Number | 593745885 |
Address: | 32801 US Hwy 441 North Lot 130, Okeechobee, FL, 34972, US |
Mail Address: | 32801 US Hwy 441 North Lot 130, Okeechobee, FL, 34972, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER COREY B | Agent | 1301 N. Congress Ave # 210, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
STARK GEORGE W | Manager | 1410 OLD DIXIE HWY #49, TITUSVILLE, FL, 32796 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000149066 | JASON STARK FARRIER SERVICE | ACTIVE | 2023-12-08 | 2028-12-31 | No data | 1410 OLD DIXIE HWY LOT 50, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | L George Leonard CPA PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 1485 N Atlantic Ave, Suite 102, Cocoa Beavh, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 32801 US Hwy 441 North Lot 130, Okeechobee, FL 34972 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-08 | 32801 US Hwy 441 North Lot 130, Okeechobee, FL 34972 | No data |
NAME CHANGE AMENDMENT | 2002-01-03 | OAK PARK TRAILER COURT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State