Entity Name: | OAK STREET PARTNERS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Aug 2012 (12 years ago) |
Document Number: | L12000108929 |
FEI/EIN Number | N/A |
Address: | 465 S. flagler ave, pompano beach, FL 33060 |
Mail Address: | 465 S. Flagler Ave, Pompano Beach, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PM5C7Y1LDFV375 | L12000108929 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Faber, Michael, 467 South Flagler Avenue, Pompano Beach, US-FL, US, 33060 |
Headquarters | 467 South Flagler Avenue, Pompano Beach, US-FL, US, 33060 |
Registration details
Registration Date | 2016-01-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-01-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000108929 |
Name | Role | Address |
---|---|---|
FABER, MICHAEL | Agent | 465 S. Flagler Ave, Pompano Beach, FL 33060 |
Name | Role | Address |
---|---|---|
FABER, MICHAEL | Managing Member | 465 S. Flagler Ave, Pompano Beach, FL 33060 |
FAMULARO, RAYMOND | Managing Member | 465 S. Flagler Ave, Pompano Beach, FL 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 465 S. flagler ave, pompano beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 465 S. flagler ave, pompano beach, FL 33060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 465 S. Flagler Ave, Pompano Beach, FL 33060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State