Search icon

OAK HAMMOCK RANCH, LLC - Florida Company Profile

Company Details

Entity Name: OAK HAMMOCK RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK HAMMOCK RANCH, 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 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: L04000018227
FEI/EIN Number 201161629

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

Address: 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602
GILLS JAMES PIII Manager 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-09-13 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-02-11 KOCHE, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
NAME CHANGE AMENDMENT 2004-08-09 OAK HAMMOCK RANCH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State