Entity Name: | LAUREL OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUREL OAKS, 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: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 18 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2023 (2 years ago) |
Document Number: | L05000014620 |
FEI/EIN Number |
710978675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 VILLAGE BEACH ROAD WEST, C/0 JOHN PATTON, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 205 VILLAGE BEACH ROAD WEST, C/0 JOHN PATTON, SANTA ROSA BEACH, FL, 32459 |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRELCO CAPITAL, LLC | Managing Member | - |
PATTON JOHN | Managing Member | 205 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459 |
PATTON JOHN M | Agent | 205 VILLAGE BEACH RD., WEST, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-18 | - | - |
LC DISSOCIATION MEM | 2015-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 205 VILLAGE BEACH ROAD WEST, C/0 JOHN PATTON, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-08 | PATTON, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-08 | 205 VILLAGE BEACH RD., WEST, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-06 | 205 VILLAGE BEACH ROAD WEST, C/0 JOHN PATTON, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-18 |
ANNUAL REPORT | 2022-09-11 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-15 |
CORLCDSMEM | 2015-03-05 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State