Entity Name: | OXBRIDGE HOLDINGS COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OXBRIDGE HOLDINGS COMPANY, 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: | 22 Sep 2008 (16 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 14 Oct 2008 (16 years ago) |
Document Number: | L08000090075 |
FEI/EIN Number |
263494990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | POST OFFICE BOX 1602, MARCO ISLAND, FL, 34146 |
Address: | 950 North Collier Blvd. #400, P.O. Box 1602, MARCO ISLAND, FL, 34146, US |
ZIP code: | 34146 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirschner John F | Manager | POST OFFICE BOX 1602, MARCO ISLAND, FL, 34146 |
Patterson, TTEE S. Jeannette K | Managing Member | PO BOX 1602, MARCO ISLAND, FL, 34146 |
Patterson, III, TTEEAndrew T | Managing Member | POST OFFICE BOX 1602, MARCO ISLAND, FL, 34146 |
Jeannette K. Patterson, P,A, | Agent | 950 North Collier Blvd. #400, MARCO ISLAND, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 950 North Collier Blvd. #400, P.O. Box 1602, MARCO ISLAND, FL 34146 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Jeannette K. Patterson, P,A, | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 950 North Collier Blvd. #400, P.O. Box 1602, MARCO ISLAND, FL 34146 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 950 North Collier Blvd. #400, P.O. Box 1602, MARCO ISLAND, FL 34146 | - |
LC ARTICLE OF CORRECTION | 2008-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State