Search icon

601 OAKLAND PARK, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: 601 OAKLAND PARK, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

601 OAKLAND PARK, LIMITED LIABILITY COMPANY 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: 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: 13 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L09000046519
FEI/EIN Number 270183799

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

Address: 601 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311, US
Mail Address: 601 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ OMAR Managing Member 601 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311
GONZALEZ RAUL Managing Member 601 W. OAKLAND PARK BLVD. #4C, WILTON MANORS, FL, 33311
LIPSON SAUL B Agent 1515 UNIVERSITY DRIVE STE 222, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 LIPSON, SAUL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 601 W OAKLAND PARK BLVD, SUITE C4, WILTON MANORS, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-12 601 W OAKLAND PARK BLVD, SUITE C4, WILTON MANORS, FL 33311 -
LC AMENDMENT 2009-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000623448 TERMINATED 1000000467967 BROWARD 2013-03-15 2033-03-27 $ 2,041.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000605951 TERMINATED 1000000233141 DADE 2011-09-15 2031-09-21 $ 2,782.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State