Search icon

OAKLAND PARK BOULEVARD ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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