Entity Name: | OAK RIDGE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAK RIDGE INVESTMENTS, 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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000019837 |
FEI/EIN Number |
202435662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2770 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL, 32960-4230, US |
Mail Address: | 2770 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL, 32960-4230, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGHTSEY ALTON L | Agent | 222 W. COMSTOCK AVE., WINTER PARK, FL, 32789 |
BASS JEFF E | Manager | 2770 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL, 329604230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2022-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-22 | LIGHTSEY, ALTON L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-22 | 222 W. COMSTOCK AVE., SUITE 200, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 2770 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL 32960-4230 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 2770 INDIAN RIVER BLVD., SUITE 201, VERO BEACH, FL 32960-4230 | - |
Name | Date |
---|---|
CORLCRACHG | 2022-12-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State