Search icon

OAKLAND PET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND PET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND PET REALTY, 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: 04 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000113618
FEI/EIN Number 46-0908073

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

Address: 6263 Coverty Ct, VERO BEACH, FL, 32966, US
Mail Address: 6263 Coverty Ct, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE ANNA M Manager 6263 Coverty Ct, VERO BEACH, FL, 32966
WOLFE ANNA M President 6263 Coverty Ct, VERO BEACH, FL, 32966
WOLFE JAMES B Secretary 6263 Coverty Ct, VERO BEACH, FL, 32966
WOLFE JAMES B Treasurer 6263 Coverty Ct, VERO BEACH, FL, 32966
Wolfe James Agent 1555 INDIAN RIVER BLVD. STE. B-125, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 6263 Coverty Ct, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 6263 Coverty Ct, VERO BEACH, FL 32966 -
REINSTATEMENT 2019-10-14 - -
CHANGE OF MAILING ADDRESS 2019-10-14 6263 Coverty Ct, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2019-10-14 Wolfe, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State