Search icon

OAK SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: OAK SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK SPRINGS, 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: 09 Dec 2002 (22 years ago)
Document Number: L02000032854
FEI/EIN Number 061664388

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

Address: 5886 Fox Grape Ave, Wyoming, MI, 49418, US
Mail Address: PO Box 305, Hudsonville, MI, 49426, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MICHAEL V Managing Member 1886 CANOVA ST SE, PALM BAY, FL, 32909
BOSSENBROEK JAMES F Managing Member 2855 44TH STREET SW, GRANDVILLE, MI, 49418
BOSSENBROEK STEVEN L Managing Member PO Box 305, Hudsonville, MI, 49426
MAHER DAMIAN Managing Member 2855 44TH STREET SW, GRANDVILLE, MI, 49418
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5886 Fox Grape Ave, Wyoming, MI 49418 -
CHANGE OF MAILING ADDRESS 2024-04-05 5886 Fox Grape Ave, Wyoming, MI 49418 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-03-13 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State