Search icon

MNA OAK STREET, LLC - Florida Company Profile

Company Details

Entity Name: MNA OAK STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNA OAK STREET, 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: 16 Jan 2007 (18 years ago)
Document Number: L07000005033
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 227 KILLINGTON WAY, ORLANDO, FL, 32835, US
Address: 1205 WEST OAK STREET, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-BROWN, P.L. Agent -
ALLY Wazir Managing Member 227 KILLINGTON WAY, ORLANDO, FL, 32835
ALLY NASIR Managing Member 227 KILLINGTON WAY, ORLANDO, FL, 32835
Ally Zahir Managing Member 1205 WEST OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 1205 WEST OAK STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-01-19 1205 WEST OAK STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2025-01-19 SMITH BROWN, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 Walsh Banks PLLC, PO Box 2022, Apopka, FL 32704 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 Walsh Banks PLLC, PO Box 2022, Apopka, FL 32704 -
CHANGE OF MAILING ADDRESS 2013-04-20 1205 WEST OAK STREET, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State