Search icon

ORIOLE OAKS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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