Search icon

OAK RIDGE HILLS, LLC - Florida Company Profile

Company Details

Entity Name: OAK RIDGE HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK RIDGE HILLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000008933
FEI/EIN Number 28-8549496

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

Address: 1920 Imperial Golf Course Blvd., NAPLES, FL, 34110, US
Mail Address: 1920 Imperial Golf Course Blvd., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURSTLE KURT Manager 1920 Imperial Golf Course Blvd., NAPLES, FL, 34110
Wurstle DaVida L Auth 1920 Imperial Golf Course Blvd., NAPLES, FL, 34110
Wurstle Kurt R Agent 1920 Imperial Golf Course Blvd., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Wurstle, Kurt R -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1920 Imperial Golf Course Blvd., NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 1920 Imperial Golf Course Blvd., NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-03-24 1920 Imperial Golf Course Blvd., NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State