Entity Name: | OAKY RIVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKY RIVER, 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. |
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: | 13 Oct 2010 (15 years ago) |
Date of dissolution: | 01 Feb 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 Feb 2025 (3 months ago) |
Document Number: | L10000107086 |
FEI/EIN Number |
331219275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ARMAS LUIS A | Managing Member | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
KUCICH GLORIA | Managing Member | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
DE ARMAS LUIS A | Agent | 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-05-06 | 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State