Search icon

OAKMONT MHP, LLC - Florida Company Profile

Company Details

Entity Name: OAKMONT MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKMONT MHP, 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: 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: 29 Jun 2009 (16 years ago)
Document Number: L09000062778
FEI/EIN Number 45-4329359

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

Address: 3710 Old Tampa Hwy. #39, Lakeland, FL, 33811, US
Mail Address: 6819 Benjamin Street, Mclean, VA, 22101, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELINE DANIEL Authorized Member 6819 BENJAMIN ST, MCLEAN, VA, 22101
Chesbrough Sherry Agent 3710 OLD TAMPA HWY #39, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105130 PARADISE PALMS ACTIVE 2016-09-26 2026-12-31 - 6819 BENJAMIN ST, MCLEAN, VA, 22101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3710 Old Tampa Hwy. #39, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2024-04-16 3710 Old Tampa Hwy. #39, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2013-05-20 Chesbrough, Sherry -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 3710 OLD TAMPA HWY #39, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State