Search icon

OAK HAMMOCK PLANTATION, LLC - Florida Company Profile

Company Details

Entity Name: OAK HAMMOCK PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK HAMMOCK PLANTATION, 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: 02 Sep 2005 (20 years ago)
Document Number: L05000087158
FEI/EIN Number 59-2490238

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

Address: 261 EAST DAVIS STREET, DELEON SPRINGS, FL, 32130
Mail Address: 261 EAST DAVIS STREET, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ANTHONY A Manager 261 EAST DAVIS STREET, DELEON SPRINGS, FL, 32130
ADAMS ANTHONY A Agent 261 E. DAVIS ST., DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051045 ANTHONY ADAMS FERNERIES ACTIVE 2020-05-08 2025-12-31 - 261 E. DAVIS STREET, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 ADAMS, ANTHONY AMGR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 261 E. DAVIS ST., DELEON SPRINGS, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 261 EAST DAVIS STREET, DELEON SPRINGS, FL 32130 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State