OAKS OF CLAY COUNTY, LLC - Florida Company Profile

Entity Name: | OAKS OF CLAY COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKS OF CLAY COUNTY, 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: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000014024 |
FEI/EIN Number |
743146132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3034 Thunder Rd, MIDDLEBURG, FL, 32068, US |
Mail Address: | P.O. BOX 795, MIDDLEBURG, FL, 32050, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black George | Member | 353 Parkwood Dr E, Orange Park, FL, 32073 |
Huggins Sherri | Member | 43 Currant Ave, Middleburg, FL, 32068 |
Hiers Karen | Member | 3494 Citation Drive, Green Cove Springs, FL, 32043 |
Huggins Robert S | Auth | 3750 Silver Bluff Blvd., Orange Park, FL, 32065 |
HUGGINS Robert S | Agent | 3750 Silver Bluff Blvd, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3750 Silver Bluff Blvd, Unit 2503, Orange Park, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3034 Thunder Rd, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | HUGGINS, Robert S | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 3034 Thunder Rd, MIDDLEBURG, FL 32068 | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-06-23 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State