Search icon

OAK TREE LANDING GP, LLC - Florida Company Profile

Company Details

Entity Name: OAK TREE LANDING GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK TREE LANDING GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L06000088726
FEI/EIN Number 205532623

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

Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stiles Kenneth L Manager 201 E LAS OLAS BOULEVARD, FT. LAUDERDALE, FL, 33301
Halmos Steven J Manager 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
DEUTSCH STEVEN WESQ. Agent 1875 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 201 E LAS OLAS BOULEVARD, 12th Flr, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-31 201 E LAS OLAS BOULEVARD, 12th Flr, FT. LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD, SUITE 100, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2016-01-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-09-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State