Entity Name: | 2 OAKLAND 3, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 OAKLAND 3, L.L.C. 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000021919 |
FEI/EIN Number |
200947547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1040, OAKLAND, FL, 34760 |
Address: | 787 Cascading Creek Lane, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL J ETCHISON AS TRUSTEE AMY'S TRUST | Manager | 787 Cascading Creek Lane, Winter Garden, FL, 34787 |
ETCHISON MICHAEL J | Agent | 787 Cascading Creek Lane, Winter Garden, FL, 34787 |
AMY RUTH ETCHISON REVOCABLE TRUST | Manager | 787 Cascading Creek Lane, Winter Garden, FL, 31478 |
PATRICIA O MARTIN REVOCABLE TRUST | Manager | 189 S. Orange Ave., Orlando, FL, 32801 |
KENNETH R MARTIN AS TRUSTEE PAT'S TRUST | Manager | 189 S. Orange Ave., Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 787 Cascading Creek Lane, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 787 Cascading Creek Lane, Winter Garden, FL 34787 | - |
LC AMENDMENT | 2007-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-22 | 787 Cascading Creek Lane, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | ETCHISON, MICHAEL J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State