Search icon

CLASSIC OAKS VILLAGE MHP, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC OAKS VILLAGE MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC OAKS VILLAGE MHP, 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: 21 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L07000053703
FEI/EIN Number 26-0211672

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

Address: 3240, 255 NW 40TH AVE #2, OCALA, FL, 34482, US
Mail Address: C/O WOLFSON & ASSOCIATES, CPAS, 2801 N. UNIVERSITY DR., STE. 306, CORAL SPRINGS, FL, 00065, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART HUGH Managing Member 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
ANTONIO NICOLE Agent 2801 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 255 NW 40TH AVE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 3240, 255 NW 40TH AVE #2, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-10-08 3240, 255 NW 40TH AVE #2, OCALA, FL 34482 -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 ANTONIO, NICOLE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
LC Amendment 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029977701 2020-05-01 0491 PPP 255 NW 40TH AVE, OCALA, FL, 34482-8579
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3159
Loan Approval Amount (current) 3159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34482-8579
Project Congressional District FL-03
Number of Employees 3
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3181.94
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State