Search icon

OAKLAND GROVE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND GROVE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND GROVE PARTNERS 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L06000068171
FEI/EIN Number 205173028

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

Address: 212 SE 31st Ter, Cape Coral, FL, 33904, US
Mail Address: 212 SE 31st Ter, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERBILT PARK CONDOMINIUM CONVERSION, INC. Managing Member -
George Traikos Agent 212 SE 31st Ter, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 George, Traikos -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 212 SE 31st Ter, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 212 SE 31st Ter, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-01-30 212 SE 31st Ter, Cape Coral, FL 33904 -
LC NAME CHANGE 2006-08-01 OAKLAND GROVE PARTNERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State