Entity Name: | OAK RUN FAMILY COMMUNITIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAK RUN FAMILY COMMUNITIES 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: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 19 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L06000094062 |
FEI/EIN Number |
223943270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1971 West Lumsden Road, Brandon, FL, 33511, US |
Address: | 503 E. JACKSON ST, #155, TAMPA, FL, 33601 |
ZIP code: | 33601 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON GLENN | Manager | 1971 West Lumsden Road, Brandon, FL, 33511 |
PEARSON GLENN | Secretary | 1971 West Lumsden Road, Brandon, FL, 33511 |
PEARSON GLENN | Treasurer | 1971 West Lumsden Road, Brandon, FL, 33511 |
HAUGHEY R.J. II | Agent | 401 EAST JACKSON STREET, SUITE 2225, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 | - | - |
LC STMNT OF RA/RO CHG | 2023-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 503 E. JACKSON ST, #155, TAMPA, FL 33601 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-11 | HAUGHEY, R.J., II | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 401 EAST JACKSON STREET, SUITE 2225, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 503 E. JACKSON ST, #155, TAMPA, FL 33601 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 |
CORLCRACHG | 2023-07-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State