Entity Name: | OAK HILLS MGT., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAK HILLS MGT., 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: | 03 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L03000033107 |
FEI/EIN Number |
113703894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1508, CLEARWATER, FL, 33757, US |
Address: | 601 CLEVELAND STREET #501-07, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS KEN | Manager | P.O. BOX 1508, CLEARWATER, FL, 33757 |
URBAN CHARLES | Manager | P.O. BOX 1508, CLEARWATER, FL, 33757 |
LITTLE MICHAEL G | Agent | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
CAPITAL CITY AUTOMOTIVE GROUP, LLC | Member | P.O. BOX 1508, CLEARWATER, FL, 33757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 601 CLEVELAND STREET #501-07, CLEARWATER, FL 33755 | - |
LC NAME CHANGE | 2009-01-06 | OAK HILLS MGT., LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 601 CLEVELAND STREET #501-07, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 911 CHESTNUT STREET, CLEARWATER, FL 33756 | - |
NAME CHANGE AMENDMENT | 2003-11-17 | TALLAHASSEE LINCOLN MERCURY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-08 |
LC Name Change | 2009-01-06 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State