Search icon

ANTIQUE OAKS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ANTIQUE OAKS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTIQUE OAKS PROPERTIES, 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: 10 Jun 2009 (16 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L09000056378
FEI/EIN Number 270379386

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

Address: 3008 ANTIQUE OAKS CIRCLE, #108, ORLANDO, FL, 32792
Mail Address: 3165 N ATLANTIC AVE B302, COCOA BEACH, FL, 32931
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT CHRISTINE E Manager 3165 N ATLANTIC AVE B302, COCOA BEACH, FL, 32931
MCKNIGHT CHRISTINE E Agent 3165 N ATLANTIC AVE B302, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076235 ANTIQUE OAKS PROPERTIES, LLC EXPIRED 2014-07-23 2019-12-31 - 3165 N ATLANTIC AVE, B302, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-27 - -
PENDING REINSTATEMENT 2013-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 3165 N ATLANTIC AVE B302, COCOA BEACH, FL 32931 -
REINSTATEMENT 2013-04-06 - -
CHANGE OF MAILING ADDRESS 2013-04-06 3008 ANTIQUE OAKS CIRCLE, #108, ORLANDO, FL 32792 -
REGISTERED AGENT NAME CHANGED 2013-04-06 MCKNIGHT, CHRISTINE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-04-06
REINSTATEMENT 2010-12-23
Florida Limited Liability 2009-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State