Search icon

OAKLAND PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND PARTNERS, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000033159
FEI/EIN Number 202938000

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

Address: 3905 MARINERS WALK, APT #812, CORTEZ, FL, 34215
Mail Address: 3905 MARINERS WALK, APT #812, CORTEZ, FL, 34215
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG DAVIDTH H Agent 1626 RINGLING BLVD SUITE 500, SARASTOA, FL, 34236
OAKLAND PARTNERS MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 1626 RINGLING BLVD SUITE 500, SARASTOA, FL 34236 -
LC AMENDMENT 2010-02-03 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 ROSENBERG, DAVIDTH HESQ -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 3905 MARINERS WALK, APT #812, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2008-12-09 3905 MARINERS WALK, APT #812, CORTEZ, FL 34215 -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002200813 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-006637-NC SARASOTA CTY. CIR. CT. FL 2009-10-05 2014-11-04 $268,798.88 CENTURY BANK, FSB, 1680 FRUITVILLE RD., SARASOTA, FL 34236
J08000300740 TERMINATED 2008-CA-007024-NC TWELFTH CIRCUIT - SARASOTA 2008-08-26 2013-09-10 $16,639.46 DANN PECAR NEWMAN AND KLEIMAN, P.C., ONE AMERICAN SQUARE, SUITE 2300, INDIANAPOLIS, IN 46282

Documents

Name Date
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-26
LC Amendment 2010-02-03
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-12-09
LC Amendment 2008-02-14
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-06-13
Florida Limited Liabilites 2005-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State