Search icon

OAKS OUT, LLC. - Florida Company Profile

Company Details

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

OAKS OUT, 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: 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: 05 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: L08000075204
FEI/EIN Number 264104847

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

Address: 1180 SPRING CENTRE SOUTH BLVD.,, SUITE 102, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1180 SPRING CENTRE SOUTH BLVD.,, SUITE 102, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFRENIERE STEPHEN J Manager 1180 SPRING CENTRE S. BLVD., STE 102, ALTAMONTE SPRINGS, FL, 32714
O'NEILL NICHOLAS E Manager 105 Augustine Cutoff, Wilmington, DE, 19803
LAFRENIERE STEPHEN J Agent 1180 SPRING CENTRE S. BLVD., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1180 SPRING CENTRE S. BLVD., SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2010-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 1180 SPRING CENTRE SOUTH BLVD.,, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2010-10-27 1180 SPRING CENTRE SOUTH BLVD.,, SUITE 102, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State