Search icon

THE GARDENS AT OAKLAND, LLC - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT OAKLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GARDENS AT OAKLAND, 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: 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000018215
FEI/EIN Number 208572886

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

Address: 715 HULL ISLAND DRIVE, OAKLAND, FL, 34787
Mail Address: po box 784884, Winter garden, FL, 34778, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEOPPEN KELLEY Managing Member 715 HULL ISLAND DRIVE, OAKLAND, FL, 34787
KEOPPEN KELLEY Agent 715 Hull island drive, Oakland, FL, 34787

National Provider Identifier

NPI Number:
1861734907

Authorized Person:

Name:
KELLEY KEOPPEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 715 Hull island drive, Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-24 715 HULL ISLAND DRIVE, OAKLAND, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-09

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22826.50
Total Face Value Of Loan:
22826.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19566.92
Total Face Value Of Loan:
19566.92

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19566.92
Current Approval Amount:
19566.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19827.99
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22826.5
Current Approval Amount:
22826.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23131.69

Date of last update: 02 Jun 2025

Sources: Florida Department of State