Search icon

TWIN OAKS PROFESSIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TWIN OAKS PROFESSIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN OAKS PROFESSIONAL CENTER, 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: 13 Dec 2012 (12 years ago)
Last Event: MERGER
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: L12000155971
FEI/EIN Number 46-1558917

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

Address: 704 N. PALM BLVD., NICEVILLE, FL, 32578
Mail Address: 704 N. PALM BLVD., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSER D. MICHAEL Managing Member 122 BAYOU DRIVE, NICEVILLE, FL, 32578
MIHALCIK MICHAEL J Agent 704 N. PALM BLVD., NICEVILLE, FL, 32578
MICHAEL J. MIHALCIK, AS TRUSTEE OF THE MIC Managing Member 704 N. PALM BLVD., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 704 N. PALM BLVD., NICEVILLE, FL 32578 -
MERGER 2014-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000140947
LC AMENDMENT 2013-10-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-09 MIHALCIK, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State