Search icon

OLD OAKS ENTERTAINMENT OF LABELLE, LLC - Florida Company Profile

Company Details

Entity Name: OLD OAKS ENTERTAINMENT OF LABELLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD OAKS ENTERTAINMENT OF LABELLE, 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000044551
FEI/EIN Number 204916388

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

Address: 584 CAPTAIN HENDRY DR., LABELLE, FL, 33935, US
Mail Address: 584 CAPTAIN HENDRY DR., LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY-LYNN KATHLEEN C Managing Member 590 CAPTAIN HENDRY DR., LABELLE, FL, 33935
STANLEY-LYNN KATHLEEN C Agent 584 CAPTAIN HENDRY DR., LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 584 CAPTAIN HENDRY DR., LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 584 CAPTAIN HENDRY DR., LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2020-06-30 584 CAPTAIN HENDRY DR., LABELLE, FL 33935 -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 STANLEY-LYNN, KATHLEEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-01-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State