Entity Name: | OXFERD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OXFERD, 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. |
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: | 16 Sep 2014 (11 years ago) |
Document Number: | L14000144960 |
FEI/EIN Number |
47-1847036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 S Ocean Shore BLvd, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 306 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
brennan laurie | Owne | 306 S OCEAN SHORE BLVD, flagler Beach, FL, 32136 |
Brennan Laurie | Agent | 306 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096036 | BAHAMA MAMA'S | EXPIRED | 2014-09-19 | 2024-12-31 | - | 306 S OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 306 S OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Brennan, Laurie | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 306 S Ocean Shore BLvd, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 306 S Ocean Shore BLvd, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State