Search icon

OAKLAND HEALTHCARE & THERAPY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND HEALTHCARE & THERAPY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND HEALTHCARE & THERAPY CENTER, 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 Mar 2009 (16 years ago)
Date of dissolution: 01 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: L09000020635
FEI/EIN Number 264380843

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

Address: 4171 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
Mail Address: 4171 NORTH ANDREWS AVE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLORANI THOMAS E Manager 9201 LIME BAY BLVD APT 309, TAMARAC, FL, 33321
VALLORANI THOMAS E Agent 9300 LIME BAY BLVD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-06 VALLORANI, THOMAS E -
REINSTATEMENT 2016-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197402 ACTIVE 1000000739540 BROWARD 2017-03-31 2027-04-07 $ 381.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-01
REINSTATEMENT 2016-02-06
REINSTATEMENT 2014-11-14
REINSTATEMENT 2013-05-05
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-07-14
Florida Limited Liability 2009-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State