Search icon

BDC OAKMONT, LLC

Company Details

Entity Name: BDC OAKMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000025512
FEI/EIN Number 200937314
Address: 7575 DR. PHILLIPS BLVD., SUITE 310, ORLANDO, FL, 32819
Mail Address: 7575 DR. PHILLIPS BLVD., SUITE 310, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FANT JAMES H Agent 7575 DR. PHILLIPS BLVD., ORLANDO, FL, 32819

Manager

Name Role Address
VON KLUGE HERBERT Manager 7575 DR. PHILLIPS BLVD., STE 310, ORLANDO, FL, 32819

President

Name Role Address
FANT JAMES H President 7575 DR. PHILLIPS BLVD., STE 310, ORLANDO, FL, 32819

Assistant Treasurer

Name Role Address
WESTFALL DONNA Assistant Treasurer 7575 DR. PHILLIPS BLVD., STE 310, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 7575 DR. PHILLIPS BLVD., SUITE 310, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2010-04-28 7575 DR. PHILLIPS BLVD., SUITE 310, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 FANT, JAMES H No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 7575 DR. PHILLIPS BLVD., SUITE 310, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
Florida Limited Liabilites 2003-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State