Search icon

OAKLAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

OAKLAND 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 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: L05000118594
FEI/EIN Number 204190531

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

Address: 118 North Monroe Street, Tallahassee, FL, 32301, US
Mail Address: 118 North Monroe Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boulos Hadi M Managing Member 118 North Monroe Street, Tallahassee, FL, 32301
Hartman Dan Agent 118 N. Monroe Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 118 N. Monroe Street, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-05-26 - -
REGISTERED AGENT NAME CHANGED 2023-05-26 Hartman, Dan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 118 North Monroe Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-26 118 North Monroe Street, Tallahassee, FL 32301 -
REINSTATEMENT 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-05-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State