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. |
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 |
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 |
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 | - | - |
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