Entity Name: | OAK HILLS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAK HILLS PROPERTIES, 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: | 18 May 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000051552 |
FEI/EIN Number |
510583049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2835 NW 41st Street, GAINESVILLE, FL, 32606, US |
Mail Address: | 2835 NW 41st Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURCIO F | Managing Member | 2835 NW 41st Street, GAINESVILLE, FL, 32606 |
CURCIO J | Managing Member | 2835 NW 41st Street, GAINESVILLE, FL, 32606 |
LAW OFFICE OF JENNIFER K. CURCIO | Agent | 2835 NW 41st Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 2835 NW 41st Street, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 2835 NW 41st Street, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 2835 NW 41st Street, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | LAW OFFICE OF JENNIFER K. CURCIO | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State