Entity Name: | 4200-2-2 OAKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4200-2-2 OAKS 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. |
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: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000091439 |
FEI/EIN Number |
260875732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 OAKS TERRACE APT 202, POMPANO BEACH, FL, 33069 |
Mail Address: | C/O INTERAMERICAN BUSINESS CENTER INC, 12155 Rosedale Terrace, Boynton beach, FL, 33437, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANEAS MARIA PILAR A | Manager | 4200 OAKS TERRACE APT 202, POMPANO BEACH, FL, 33069 |
SCIARRETTA STEVEN A | Agent | 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 4200 OAKS TERRACE APT 202, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2012-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-24 | 4200 OAKS TERRACE APT 202, POMPANO BEACH, FL 33069 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State