Search icon

CLASSIC OAKS 4, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC OAKS 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC OAKS 4, 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000020982
FEI/EIN Number 264233735

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

Address: 1041 SE 69TH PLACE, OCALA, FL, 34480, US
Mail Address: 1041 Southeast 69th Place, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ratliff DONNA P Agent 1041 SE 69TH Place, Ocala, FL, 34480
CLASSIC OAKS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-16 Ratliff, DONNA P -
CHANGE OF MAILING ADDRESS 2022-04-07 1041 SE 69TH PLACE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1041 SE 69TH Place, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 1041 SE 69TH PLACE, OCALA, FL 34480 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000796055 TERMINATED 1000000298430 MARION 2012-10-15 2022-10-31 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State