Search icon

OAK RIDGE BUSINESS CENTER LAND TRUST #4, LLC - Florida Company Profile

Company Details

Entity Name: OAK RIDGE BUSINESS CENTER LAND TRUST #4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK RIDGE BUSINESS CENTER LAND TRUST #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: 06 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000045542
FEI/EIN Number 262550704

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

Address: 112 E Fort King St, Ocala, FL, 34471, US
Mail Address: PO Box 5130, Ocala, FL, 34478-5130, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsay Russell C Manager 112 E Fort King St, Ocala, FL, 34471
Lindsay Russell C Agent 112 E Fort King St, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 112 E Fort King St, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Lindsay, Russell C -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 112 E Fort King St, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-03-30 112 E Fort King St, Ocala, FL 34471 -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-18
Reinstatement 2014-11-25
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State