Search icon

SCHOOL PROPERTY DEVELOPMENT AT OAKTON COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: SCHOOL PROPERTY DEVELOPMENT AT OAKTON COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOOL PROPERTY DEVELOPMENT AT OAKTON COMMONS, 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: 27 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000166303
FEI/EIN Number 46-2426045

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

Address: 4500 PGA Blvd., Suite 302, Palm Beach Gardens, FL, 33418, US
Mail Address: 4500 PGA Blvd., Suite 302, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODBERG MARK Manager 4500 PGA Blvd., Palm Beach Gardens, FL, 33418
GERSON GARY N Agent 3001 PGA Blvd, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-24 4500 PGA Blvd., Suite 302, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4500 PGA Blvd., Suite 302, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3001 PGA Blvd, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 GERSON, GARY N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-12-13 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-01
LC Amendment 2013-12-13
Florida Limited Liability 2013-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State