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. |
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 |
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 |
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 | - | - |
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 |
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