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. |
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 |
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 |
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 |
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 | - |
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