Search icon

OAKWOOD HABITAT, LLC - Florida Company Profile

Company Details

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

OAKWOOD HABITAT, 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: 14 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2024 (a year ago)
Document Number: L12000064951
FEI/EIN Number 45-5469346

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

Address: 148 COACH LAMP WAY, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 148 Coach Lamp Way, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson and Dirksen Law Agent 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202
BRANT HUNTER P Manager 28 BROAD STREET, SUITE 204, CHARLESTON, SC, 29464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 148 COACH LAMP WAY, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT AND NAME CHANGE 2024-06-10 OAKWOOD HABITAT, LLC -
CHANGE OF MAILING ADDRESS 2024-04-24 148 COACH LAMP WAY, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Johnson and Dirksen Law -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2024-06-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State