Search icon

OAK RIDGE GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

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

OAK RIDGE GROUP HOLDINGS, 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: 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000116311
FEI/EIN Number NOT APPLICABLE

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

Address: 3800 NW 172nd Terrace, Miami, FL, 33055, US
Mail Address: 3800 NW 172nd Terrace, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTEY WARREN Authorized Member 3800 NW 172 TERRACE, MIAMI, FL, 33055
CANTEY ANTHONY Authorized Member 16200 NW 2ND AVE., MIAMI, FL, 33169
CANTEY WARREN V Agent 3800 NW 172nd Terrace, Miami, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 3800 NW 172nd Terrace, Miami, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-06-20 3800 NW 172nd Terrace, Miami, FL 33055 -
REGISTERED AGENT NAME CHANGED 2020-06-20 CANTEY, WARREN V -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 3800 NW 172nd Terrace, Miami, FL 33055 -
REINSTATEMENT 2020-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
LC Amendment 2021-08-23
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State