Entity Name: | OXFORD CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OXFORD CIRCLE, 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: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 01 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | L04000080227 |
FEI/EIN Number |
760771124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 North 46 Avenue, HOLLYWOOD, FL, 33021, US |
Mail Address: | 125 North 46 Avenue, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLCHIN STEVEN B | Manager | 3341 N. 37 Street, HOLLYWOOD, FL, 33021 |
DOLCHIN DORIS S | Manager | 3341 N. 37 Street, HOLLYWOOD, FL, 33021 |
STEVEN B. DOLCHIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 125 North 46 Avenue, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 125 North 46 Avenue, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 125 North 46 Avenue, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-19 |
REINSTATEMENT | 2014-02-27 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State