Search icon

OAKLAND CROWN PLAZA LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND CROWN PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND CROWN PLAZA 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: 26 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000040807
FEI/EIN Number 342046387

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

Address: 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL, 33351
Mail Address: 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON RON Managing Member 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL, 33351
RAZ ETAN Managing Member 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL, 33351
ZIV DORON Managing Member 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL, 33351
RAZ ETAN Agent 8358 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-04-29 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8358 W. OAKLAND PARK BLVD., SUITE 100, SUNRISE, FL 33351 -
AMENDMENT 2005-05-17 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-21
Amendment 2005-05-17
Florida Limited Liabilites 2005-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State