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. |
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 |
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 |
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 | - | - |
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