Search icon

OXFORD DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: OXFORD DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD DESIGNS, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L07000111645
FEI/EIN Number 264495695

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

Address: 10394 Stonebridge Blvd, Boca Raton, FL, 33498, US
Mail Address: 1959 N PEACE HAVEN RD #102, WINSTON SALEM, NC, 27106
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXFORD WILLIAM Manager 1959 N PEACE HAVEN RD #102, WINSTON SALEM, NC, 27106
OXFORD WILLIAM C Agent 10394 Stonebridge Blvd, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 10394 Stonebridge Blvd, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 10394 Stonebridge Blvd, Boca Raton, FL 33498 -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 OXFORD, WILLIAM C -
CHANGE OF MAILING ADDRESS 2015-01-26 10394 Stonebridge Blvd, Boca Raton, FL 33498 -
LC AMENDMENT 2015-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-04-26
LC Amendment 2015-01-26
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State