Entity Name: | OAKWOOD VILLAS JAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKWOOD VILLAS JAX, 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. |
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: | 05 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L08000084907 |
FEI/EIN Number |
263867206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1704 Avondale Avenue, JACKSONVILLE, FL, 32205, US |
Mail Address: | P.O. BOX 380075, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH NATHAN | Othe | 1704 Avondale Avenue, JACKSONVILLE, FL, 32205 |
FELCHER WAYNE S | Manager | P.O. BOX 380075, JACKSONVILLE, FL, 32205 |
FELCHER WAYNE S | Agent | 1704 Avondale Avenue, JACKSONVILLE, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032346 | OAKWOOD VILLAS APTS | EXPIRED | 2013-04-04 | 2018-12-31 | - | 8201 KONA AVE # MANAGEMENT OFFICE, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-30 | 1704 Avondale Avenue, JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-30 | 1704 Avondale Avenue, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2012-10-05 | 1704 Avondale Avenue, JACKSONVILLE, FL 32205 | - |
LC AMENDMENT | 2012-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-05 | FELCHER, WAYNE S | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-06-30 |
ANNUAL REPORT | 2013-03-04 |
LC Amendment | 2012-10-05 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-24 |
REINSTATEMENT | 2010-12-15 |
REINSTATEMENT | 2009-10-16 |
CORLCMMRES | 2008-09-05 |
Florida Limited Liability | 2008-09-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State