Search icon

MARION OAKS PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MARION OAKS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARION OAKS PROPERTY MANAGEMENT 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: 14 Nov 2003 (21 years ago)
Document Number: L03000044466
FEI/EIN Number 562428607

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

Address: 13795 SW 36TH AVE RD, SUITE 5B, OCALA, FL, 34473, US
Mail Address: 13795 SW 36TH AVE RD, SUITE 5B, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR-OKOH MERRIT P Manager 13795 SW 36TH AVE RD SUITE 5B, OCALA, FL, 34473
OKOH CHRISTINE M Auth 13795 SW 36TH AVE RD SUITE 5B, OCALA, FL, 34473
OKOH LAURA I Auth 892 SW 35TH LANE, OCALA, FL, 34471
KWAME TWENEBOAH Agent 5460 NORTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 13795 SW 36TH AVE RD, SUITE 5B, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2021-01-30 13795 SW 36TH AVE RD, SUITE 5B, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2014-01-08 KWAME, TWENEBOAH -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5460 NORTH STATE ROAD 7, SUITE 120, NORTH LAUDERDALE, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State