Search icon

GREEN OAK PRESERVE, LLC - Florida Company Profile

Company Details

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

GREEN OAK PRESERVE, 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: 15 Aug 2012 (13 years ago)
Document Number: L12000105276
FEI/EIN Number 46-0829117

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

Address: 4516 Highway 20E, #171, Niceville, FL, 32578, US
Mail Address: 4516 Highway 20E, #171, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Michael Managing Member 4516 Highway 20E, #171, Niceville, FL, 32578
warren susan k Secretary 4516 Highway 20E, #171, Niceville, FL, 32578
Fountain Kenneth REsq. Agent 1732 W Co Hwy 30A, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029812 GREEN OAK CAPITAL ACTIVE 2015-03-23 2025-12-31 - 4516 HWY 20 E, #171, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Fountain, Kenneth R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1732 W Co Hwy 30A, Unit 106, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 4516 Highway 20E, #171, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-02-07 4516 Highway 20E, #171, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State