Search icon

LIVE OAK PROPERTIES OF TARPON SPRINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIVE OAK PROPERTIES OF TARPON SPRINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAK PROPERTIES OF TARPON SPRINGS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: L08000033439
FEI/EIN Number 262362994

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

Address: 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
Mail Address: 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSFORD JEFF Manager 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
Fassnacht Jake Manager 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
Derksen Aaron Manager 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689
KINGSFORD JEFF Agent 425 EAST SPRUCE STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 425 EAST SPRUCE STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-10-02 425 EAST SPRUCE STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 425 EAST SPRUCE STREET, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001393934 TERMINATED 1000000527633 PINELLAS 2013-09-05 2033-09-12 $ 846.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State