Search icon

OAKLAND PARK, LLC - Florida Company Profile

Company Details

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

OAKLAND PARK, 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: 01 Dec 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: L10000123815
FEI/EIN Number 274112499

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

Mail Address: 815 NW 57 Ave Suite 480, Miami, FL, 33126, US
Address: 1061 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MANUEL E Managing Member 815 NW 57 Ave Suite 480, Miami, FL, 33126
LACASA EDUARDO R Managing Member 815 NW 57 Ave Suite 480, Miami, FL, 33126
JUNQUERA ANGEL Managing Member 815 NW 57 Ave Suite 480, Miami, FL, 33126
LYNCH LESLIE Managing Member 815 NW 57 Ave Suite 480, Miami, FL, 33126
LACASA EDUARDO R Agent 815 NW 57 Ave Suite 480, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099128 FOUNDATIONS OF SOUTH FLORIDA EXPIRED 2015-09-28 2020-12-31 - 999 WEST PROSPECT RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-04 1061 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 815 NW 57 Ave Suite 480, Miami, FL 33126 -
LC AMENDMENT 2018-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-07
LC Amendment 2018-10-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State