Search icon

GEORGIAN OAKS VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: GEORGIAN OAKS VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIAN OAKS VILLAS, 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: 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000032036
FEI/EIN Number NOT APPLICABLE

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

Address: 1212 E BROWARD BLVD, SUITE 300, FT. LAUDERDALE, FL, 33301, US
Mail Address: 1212 E BROWARD BLVD, SUITE 300, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA EMILIO Agent 1212 E BROWARD BLVD, FT. LAUDERDALE,, FL, 33301
GEORGIAN OAKS, LLC. Managing Member -
BLAIR INTERNATIONAL Managing Member 1212 E BROWARD BLVD #300, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-06-03 OLIVA, EMILIO -
LC AMENDMENT 2009-06-03 - -
LC AMENDMENT 2008-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 1212 E BROWARD BLVD, SUITE 300, FT. LAUDERDALE,, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 1212 E BROWARD BLVD, SUITE 300, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-06-04 1212 E BROWARD BLVD, SUITE 300, FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2007-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Amendment 2009-06-03
LC Amendment 2008-12-30
ANNUAL REPORT 2008-06-04
REINSTATEMENT 2007-04-26
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State