Entity Name: | ORIOLE OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORIOLE 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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000061276 |
FEI/EIN Number |
203363052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Brynwood Dr., Naples, FL, 34119, US |
Mail Address: | PO BOX 60726, FORT MYERS, FL, 33906, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPARELLA GUY S | Manager | 4141 Brynwood Dr., Naples, FL, 34119 |
HAYES PATRICK | Director | 4141 Brynwood Dr., Naples, FL, 34119 |
PAPARELLA GUY | Agent | 4141 Brynwood Dr., naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054710 | ELITE RV AND BOAT STORAGE | EXPIRED | 2018-05-02 | 2023-12-31 | - | P.O. BOX 60726, FORT MYERS, FL, 33906-6726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 4141 Brynwood Dr., Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 4141 Brynwood Dr., naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 4141 Brynwood Dr., Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | PAPARELLA, GUY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State