Search icon

WILDER OAKS, LLC - Florida Company Profile

Company Details

Entity Name: WILDER OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDER 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000082542
FEI/EIN Number 203560919

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

Address: 2326 S. Parsons Avenue, Seffner, FL, 33584, US
Mail Address: 2326 S. Parsons Avenue, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEB STEPHEN L Manager 2326 S. Parsons Avenue, Seffner, FL, 33584
JAEB SANDRA D Managing Member 2326 S. Parsons Avenue, Seffner, FL, 33584
Jaeb Joel T Manager 2326 S. Parsons Avenue, Seffner, FL, 33584
Jaeb Joseph A Mgr 2326 S. Parsons Avenue, Seffner, FL, 33584
THE BELIEVERS FOUNDATION INC. Auth -
JAEB STEPHEN L Agent 2326 S. Parsons Avenue, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 2326 S. Parsons Avenue, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-02-19 2326 S. Parsons Avenue, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2326 S. Parsons Avenue, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2009-02-26 JAEB, STEPHEN L -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State