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. |
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 |
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 |
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 |
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 | - |
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