Search icon

THE GREEN OAK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GREEN OAK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREEN OAK GROUP, 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: 02 Dec 2010 (14 years ago)
Document Number: L10000124348
FEI/EIN Number 274133075

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

Address: 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL, 32707, US
Mail Address: 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORSHAK & ASSOCIATES, P.A. Agent 950 S. WINTER PARK DRIVE, CASSELBERRY, FL, 32707
KORSHAK STEPHEN D Manager 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2019-03-05 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 950 S. WINTER PARK DRIVE, SUITE 290, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2016-04-29 KORSHAK & ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000500182 TERMINATED 1000000451366 ORANGE 2013-02-05 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State