Entity Name: | DRUID OAKS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRUID OAKS 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000050448 |
FEI/EIN Number |
562421557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 INDIAN SPRING ROAD, NOVATO, CA, 94947, US |
Mail Address: | 800 INDIAN SPRING ROAD, NOVATO, CA, 94947, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAL JAMES | Managing Member | 6250 CANOGA AVE #251, WOODLAND HILLS, CA, 91367 |
FAIRLIE-NEAL JOAN ANN | Managing Member | 800 INDIAN SPRING ROAD, NOVATO, CA, 94947 |
PLATTE DAVID | Agent | 1465 S. Ft. Harrison Ave., Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | PLATTE, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1465 S. Ft. Harrison Ave., Suite 202, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 800 INDIAN SPRING ROAD, NOVATO, CA 94947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 800 INDIAN SPRING ROAD, NOVATO, CA 94947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-08-28 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State