Entity Name: | OAKWOOD REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKWOOD REALTY 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. |
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: | 09 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L12000048588 |
FEI/EIN Number |
45-5468029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 148 Coach Lamp Way, Ponte Vedra Beach, FL, 32082, US |
Address: | 28 BROAD ST., SUITE 204, CHARLESTON, SC, 29464, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANT HUNTER P | Manager | 28 BROAD ST., SUITE 204, CHARLESTON, SC, 29464 |
Johnson and Dirksen Law | Agent | 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Johnson and Dirksen Law | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 28 BROAD ST., SUITE 204, CHARLESTON, SC 29464 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 28 BROAD ST., SUITE 204, CHARLESTON, SC 29464 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State