Search icon

OAK RIDGE FLIGHT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OAK RIDGE FLIGHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK RIDGE FLIGHT SERVICES, 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: 18 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L08000078877
FEI/EIN Number 263201647

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

Address: 4180 NORTH HIGHWAY A1A, APT 405, HUTCHINSON ISLAND, FL, 34949, US
Mail Address: 4180 NORTH HIGHWAY A1A, APT 405, HUTCHINSON ISLAND, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT DAVE L Managing Member 125 E Graham Park Dr., Haines City, FL, 33844
HOLT DAVE L Agent 125 E Graham Park Dr., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 4180 NORTH HIGHWAY A1A, APT 405, HUTCHINSON ISLAND, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 125 E Graham Park Dr., Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 4180 NORTH HIGHWAY A1A, APT 405, HUTCHINSON ISLAND, FL 34949 -
LC AMENDMENT 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 HOLT, DAVE L -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-07
LC Amendment 2015-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State