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. |
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 |
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 |
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 | - |
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