Search icon

OAKGATE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: OAKGATE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKGATE DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L05000068986
FEI/EIN Number 203598338

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

Address: 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL, 32789, US
Mail Address: 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polsinelli Kenneth P Auth 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL, 32789
SORA CAPITAL PARTNERS, LLC Manager -
ZKS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 315 E. Robinson St., Suite 600, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-25 2693 W. Fairbanks Ave., Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-04-25 ZKS Registered Agent Services, LLC -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
LC Amendment 2018-06-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State