Search icon

MISTY OAKES, LLC - Florida Company Profile

Company Details

Entity Name: MISTY OAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTY OAKES, 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: 01 May 2006 (19 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L06000044752
FEI/EIN Number 204795530

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

Address: 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHIER KELLY C Manager 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216
ETHIER ROBERT N Manager 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216
ETHIER ROBERT Agent 4320 Deerwood Lake Parkway, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068052 JAXINCO EXPIRED 2018-06-13 2023-12-31 - 2506 LANG AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4320 Deerwood Lake Parkway, 101-149, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-04-27 4320 Deerwood Lake Parkway, 101-149, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4320 Deerwood Lake Parkway, 101-149, JACKSONVILLE, FL 32216 -
LC STMNT OF RA/RO CHG 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 ETHIER, ROBERT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
CORLCRACHG 2020-05-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State