Search icon

OXFORD LAWN SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: OXFORD LAWN SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD LAWN SERVICES 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: 19 Aug 2008 (17 years ago)
Document Number: L08000079294
FEI/EIN Number 263211402

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

Address: 4656 COUNTY ROAD 502, WILDWOOD, FL, 34785, US
Mail Address: 4656 COUNTY ROAD 502, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUBLE T HOLDINGS INC Authorized Representative -
ROBERT R. BRYANT, CPA, PLLC Agent -
O'BRIEN THOMAS J Manager 4656 COUNTY ROAD 502, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012704 AS REQUESTED MOWING EXPIRED 2013-02-06 2018-12-31 - 5150 NE 122ND BLVD, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4656 COUNTY ROAD 502, WILDWOOD, FL 34785 -
CHANGE OF MAILING ADDRESS 2018-04-24 4656 COUNTY ROAD 502, WILDWOOD, FL 34785 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Robert R. Bryant CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 10941 SE US Hwy 441, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State