Search icon

OAKLAND PRESERVE, LLC - Florida Company Profile

Company Details

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

OAKLAND 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: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L13000127192
FEI/EIN Number 46-4198873

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

Address: OAKLAND PRESERVE, LLC, 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: OAKLAND PRESERVE, LLC, 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OP - BETTER COMMUNITIES DEVELOPMENT, LLC Auth -
Joyce P. P Agent 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Joyce, P. Parnell -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
LC AMENDMENT 2018-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 OAKLAND PRESERVE, LLC, 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-06-20 OAKLAND PRESERVE, LLC, 4780 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2018-06-25
LC Amendment 2018-06-20
ANNUAL REPORT 2018-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State