Search icon

3322 OAK STREET LLC - Florida Company Profile

Company Details

Entity Name: 3322 OAK STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3322 OAK STREET 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: 29 Jul 2014 (11 years ago)
Date of dissolution: 12 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (4 months ago)
Document Number: L14000119026
FEI/EIN Number 47-1454049

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

Mail Address: P O Box 973, ZOLFO SPRINGS, FL, 33890, US
Address: 3052 US Hwy 17 South, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON MICHAEL Manager PO Box 973, ZOLFO SPRINGS, FL, 33890
PATTON MICHAEL Agent 6265 State Road 66, Zolfo Springs, FL, 33890

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3052 US Hwy 17 South, Zolfo Springs, FL 33890 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6265 State Road 66, Zolfo Springs, FL 33890 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PATTON, MICHAEL -
CHANGE OF MAILING ADDRESS 2015-04-23 3052 US Hwy 17 South, Zolfo Springs, FL 33890 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State