Search icon

OAK PARK TRAILER COURT, LLC

Company Details

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

Agent

Name Role Address
MILLER COREY B Agent 1301 N. Congress Ave # 210, Boynton Beach, FL, 33426

Manager

Name Role Address
STARK GEORGE W Manager 1410 OLD DIXIE HWY #49, TITUSVILLE, FL, 32796

Fictitious Names

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

Events

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

Documents

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