Search icon

OAK BRANCH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OAK BRANCH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK BRANCH PARTNERS, 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: 13 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000057099
FEI/EIN Number 452403748

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

Address: 6536 PINECASTLE BLVD, SUITE A, ORLANDO, FL, 32809
Mail Address: 6536 PINECASTLE BLVD, SUITE A, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMES BRANDON Manager 2531 NORFOLK ROAD, ORLANDO, FL, 32803
BARKETT DAVID Manager 201 EAST PINE STREET, SUITE 315, ORLANDO, FL, 32801
INMAN ERIC Manager 6536 PINECASTLE BOULEVARD, SUITE A, ORLANDO, FL, 32809
BARKETT DAVID Agent 201 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6536 PINECASTLE BLVD, SUITE A, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-04-30 6536 PINECASTLE BLVD, SUITE A, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 201 EAST PINE STREET, SUITE 315, ORLANDO, FL 32801 -
LC AMENDMENT 2011-05-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ADDRESS CHANGE 2011-06-23
ADDRESS CHANGE 2011-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State