Entity Name: | 1417 OAK FOREST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1417 OAK FOREST, 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: | 22 Apr 2003 (22 years ago) |
Date of dissolution: | 29 Nov 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | L03000014469 |
FEI/EIN Number |
46-2927834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 S Peninsula Dr, Daytona Beach, FL, 32118-5214, US |
Mail Address: | 2020 S Peninsula Dr, Daytona Beach, FL, 32118-5214, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ-DINICOLO LISA J | Manager | 2020 S Peninsula Dr, Daytona Beach, FL, 321185214 |
Underwood Kim c | Manager | 555 W. Granada Blve, ORMOND BEACH, FL, 32174 |
Di Nicolo Calvin APartner | PART | 3422 NW 13th Ave, Gainesville, FL, 32605 |
GOETZ-DI NICOLO LISA J | Agent | 2020 S Peninsula Dr, Daytona Beach, FL, 321185214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | GOETZ-DI NICOLO, LISA JOY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-11-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State