Search icon

OAK PARK TRAILER COURT, LLC - Florida Company Profile

Company Details

Entity Name: OAK PARK TRAILER COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK PARK TRAILER COURT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2002 (23 years ago)
Document Number: L01000015762
FEI/EIN Number 593745885

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

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

Key Officers & Management

Name Role Address
STARK GEORGE W Manager 1410 OLD DIXIE HWY #49, TITUSVILLE, FL, 32796
MILLER COREY B Agent 1301 N. Congress Ave # 210, Boynton Beach, FL, 33426

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1485 N Atlantic Ave, Suite 102, Cocoa Beavh, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 32801 US Hwy 441 North Lot 130, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2024-10-08 32801 US Hwy 441 North Lot 130, Okeechobee, FL 34972 -
NAME CHANGE AMENDMENT 2002-01-03 OAK PARK TRAILER COURT, LLC -

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 Apr 2025

Sources: Florida Department of State