Search icon

OXFORD GROUP LLC - Florida Company Profile

Company Details

Entity Name: OXFORD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD GROUP 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000008263
FEI/EIN Number 571157257

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

Address: 3033 YAMATO RD. #C-8 1055, BOCA RATON, FL, 33434
Mail Address: 3033 YAMATO RD. #C-8 1055, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUSTINO MARTA R Manager 14318 SW 275 LN, HOMESTEAD, FL, 33032
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-06-24 TAX HOUSE CORPORATION -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 3033 YAMATO RD. #C-8 1055, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2006-05-16 3033 YAMATO RD. #C-8 1055, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Amendment 2009-07-16
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-02-08
REINSTATEMENT 2004-11-23
Amendment and Name Change 2003-07-21
Florida Limited Liabilites 2003-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State