Search icon

D.R. OAKLEY, LLC - Florida Company Profile

Company Details

Entity Name: D.R. OAKLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.R. OAKLEY, 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L08000014139
FEI/EIN Number 331202504

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

Address: 601 COAVINA BLVD., ST AUGUSTINE, FL, 32080, US
Mail Address: 601 COAVINA BLVD., ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE ROBERT L Manager 601 COAVINA BLVD., ST AUGUSTINE, FL, 32080
MCGEE DONNA H Manager 601 COAVINA BLVD., ST AUGUSTINE, FL, 32080
MCGEE ROBERT L Agent 601 COAVINA BLVD., ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 601 COAVINA BLVD., ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-01-16 601 COAVINA BLVD., ST AUGUSTINE, FL 32080 -
LC AMENDMENT AND NAME CHANGE 2018-01-16 D.R. OAKLEY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 601 COAVINA BLVD., ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2012-01-11 MCGEE, ROBERT L -
LC NAME CHANGE 2008-03-10 OLDE TOWNE TITLE & GUARANTY AGENCY, LLC -
LC ARTICLE OF CORRECTION 2008-02-14 - -

Documents

Name Date
LC Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State