Search icon

1315 OAKHURST, LLC - Florida Company Profile

Company Details

Entity Name: 1315 OAKHURST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1315 OAKHURST, 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000011237
FEI/EIN Number 264216750

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

Address: 3843 48th Ave S, Saint Petersburg, FL, 33711, US
Mail Address: 3843 48th Ave S, Saint Petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels JOHN P Manager 3843 48th Ave S, Saint Petersburg, FL, 33711
GEORGE LISA D Manager 84 BAHIA TRACE CIRCLE, OCALA, FL, 34472
DANIELS BERRY DEE Agent 3843 48th Ave S, Saint Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-06 DANIELS, BERRY DEE -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 3843 48th Ave S, Saint Petersburg, FL 33711 -
CHANGE OF MAILING ADDRESS 2021-08-26 3843 48th Ave S, Saint Petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 3843 48th Ave S, Saint Petersburg, FL 33711 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State