Search icon

FRM OAK PROPERTIES, LLC - Florida Company Profile

Company Details

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

FRM OAK PROPERTIES, 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000020255
FEI/EIN Number 592175952

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

Address: 532 COLORADO AVE, STUART, FL, 34994
Mail Address: 532 COLORADO AVE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRAYER KENNETH D Managing Member 124 NORTH BEACH RD., PO BOX 875, HOBE SOUND, FL, 334750875
JORDAN D.E. Managing Member 1458 BEAVER RUIN RD., NORCROSS, GA, 30093
SPRAKER MIKEL Manager 532 COLORADO AVE, STUART, FL, 34994
SPRAKER MIKEL Agent 532 COLORADO AVE, STUART, FL, 34994
ROWDEN ROBERT R Managing Member 82 NORTH BEACH RD., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 532 COLORADO AVE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-08-20 532 COLORADO AVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-08-20 SPRAKER, MIKEL -
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 532 COLORADO AVE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
LC Amendment 2015-08-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State