Search icon

OXBOW CIRCLE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: OXBOW CIRCLE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXBOW CIRCLE DEVELOPMENT, 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: 12 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000039629
FEI/EIN Number 675213678

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

Address: 618 ROBERT TRAVIS DRIVE, Shreveport, LA, 71106, US
Mail Address: 618 ROBERT TRAVIS DRIVE, Shreveport, LA, 71106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER David Managing Member 68 Robert Travis Drive, Shreveport, LA, 71106
Markey Kevin Agent 380 S Courtenay Parkway, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 618 ROBERT TRAVIS DRIVE, Shreveport, LA 71106 -
CHANGE OF MAILING ADDRESS 2020-07-22 618 ROBERT TRAVIS DRIVE, Shreveport, LA 71106 -
REGISTERED AGENT NAME CHANGED 2020-07-02 Markey, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 380 S Courtenay Parkway, Merritt Island, FL 32952 -

Documents

Name Date
LC Amendment 2020-07-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State