Entity Name: | OAKLAND PARK BOULEVARD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKLAND PARK BOULEVARD ASSOCIATES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000033856 |
FEI/EIN Number |
431990428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 33080, LAKELAND, FL, 33807-3080, US |
Address: | 2430 WEST OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPANO E. LUIS | Managing Member | 3200 FLIGHTLINE DRIVE SUITE 202, LAKELAND, FL, 33811 |
STANTON DAVID | Managing Member | 2430 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
CAMPANO E. LUIS | Agent | 3200 FLIGHTLINE DR SUITE 202, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2017-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | CAMPANO, E. LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 3200 FLIGHTLINE DR SUITE 202, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 2430 WEST OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-10 | 2430 WEST OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-12 |
LC Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State