Search icon

LIVE OAK FAMILY OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: LIVE OAK FAMILY OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAK FAMILY OFFICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2005 (20 years ago)
Document Number: L03000024676
FEI/EIN Number 208021417

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

Address: 1596 Lancaster Terrace Unit 1A, JACKSONVILLE, FL, 32204, US
Mail Address: 1596 Lancaster Terrace Unit 1A, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT HARRY T Manager 4376 ROMA BLVD., JACKSONVILLE, FL, 32210
McCutcheon Kevin P Manager 6113 Yeats Manor Drive, Tampa, FL, 33616
PLATT HARRY THOMAS Agent 4376 ROMA BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1596 Lancaster Terrace Unit 1A, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-04-01 1596 Lancaster Terrace Unit 1A, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 2005-06-02 LIVE OAK FAMILY OFFICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8546037110 2020-04-15 0491 PPP 4376 Roma Blvd, JACKSONVILLE, FL, 32210
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17762.97
Loan Approval Amount (current) 17762.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 1
NAICS code 523999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17872.51
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State