Entity Name: | OXFORD MANOR APARTMENTS, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OXFORD MANOR APARTMENTS, LC 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: |
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: | 07 Jan 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | L02000000718 |
FEI/EIN Number |
600001436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBLATT MICHAEL | Manager | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Clince Jennifer | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Tharpe Angela | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Blakemore Tim | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
COLLIER NATHAN S | Agent | 220 N. MAIN ST., GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 220 N. MAIN ST., GAINESVILLE, FL 32601 | - |
MERGER | 2002-01-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000040513 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
LC Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State