Search icon

BREEZY OAKS, LLC - Florida Company Profile

Company Details

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

BREEZY 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: 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: 12 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L05000089614
FEI/EIN Number 203451294

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

Mail Address: 355 SW PINEAPPLE HILL DR, DUNNELLON, FL, 34431, US
Address: 355 SW Pineapple Hill Drive, Dunnellon, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biggerstaff David L mgr 355 SW Pineapple Hill Dr, Dunnellon, FL, 34431
Hainisch Karl Manager 1544 PARK RIDGE DR, SENECA, SC, 29672
HAINISCH KATHLEEN Manager 355 SW Pineapple Hill Dr, DUNNELLON, FL, 34431
HAINISCH KATHLEEN Agent 355 SW PINEAPPLE HILL DRIVE, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 355 SW Pineapple Hill Drive, Dunnellon, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 355 SW PINEAPPLE HILL DRIVE, DUNNELLON, FL 34431 -
AMENDMENT 2023-06-20 - -
CHANGE OF MAILING ADDRESS 2022-01-06 355 SW Pineapple Hill Drive, Dunnellon, FL 34431 -
LC AMENDMENT 2019-07-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-24 HAINISCH, KATHLEEN -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
Amendment 2023-06-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
LC Amendment 2019-07-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State