Search icon

OAKWOOD STREET ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: OAKWOOD STREET ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKWOOD STREET ENTERPRISES, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000005424
FEI/EIN Number 204125119

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

Address: 1197 Faulkner Ter, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1197 Faulkner Ter, PALM BEAch Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDAZIO LOUIS W Managing Member 1197 faulkner ter, PALM BEACH GARDENS, FL, 33418
ADDAZIO WILLIAM Managing Member 3000 N OCEAN DR # 12D, SINGER ISLAND, FL, 33404
ADDAZIO LOUIS A Agent 1197 faulkner ter, Palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1197 Faulkner Ter, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-04-28 1197 Faulkner Ter, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1197 faulkner ter, Palm beach gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-04-11 ADDAZIO, LOUIS A. -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State