Search icon

OXLEY, LLC - Florida Company Profile

Company Details

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

OXLEY, 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: 20 Oct 2010 (15 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L10000109314
FEI/EIN Number 273725490

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

Address: 4016 West Bay Villa Ave, Tampa, FL, 33611, US
Mail Address: 4016 West Bay Villa Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNIE E. YUNGMANN REVOCABLE TRUST Managing Member 4016 West Bay Villa Ave, Tampa, FL, 33611
LOIS N. ERICKSON REVOCABLE TRUST Managing Member 7116 OXLEY ROAD, BROOKSVILLE, FL, 34601
YUNGMANN BONNIE E Agent 4016 West Bay Villa Ave, Tampa, FL, 33611
DWAIN T.ERICKSON REV TRUST Managing Member 7116 OXLEY ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
REINSTATEMENT 2018-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 4016 West Bay Villa Ave, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 4016 West Bay Villa Ave, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2018-05-04 4016 West Bay Villa Ave, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-05-04 YUNGMANN, BONNIE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State