Search icon

OXFORD V, LLC - Florida Company Profile

Company Details

Entity Name: OXFORD V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD V, 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: 26 Sep 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L06000094630
FEI/EIN Number 205575776

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

Address: 2380 SADLER RD, SUITE 101, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 15369, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELL STEVEN W President 2380 SADLER RD SUITE 101, FERNANDINA BEACH, FL, 32034
EDWARD GRIFFITH J Treasurer PO BOX 2589, PONTE VEDRA BCH., FL, 32004
Wilson J C Agent 3121 Venture Pl, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Wilson, J Charles -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3121 Venture Pl, Ste 1, Jacksonville, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2380 SADLER RD, SUITE 101, FERNANDINA BEACH, FL 32034 -
LC STMNT OF RA/RO CHG 2020-07-02 - -
LC STMNT OF RA/RO CHG 2019-05-28 - -
CHANGE OF MAILING ADDRESS 2008-02-12 2380 SADLER RD, SUITE 101, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-07-02
ANNUAL REPORT 2020-04-24
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State