Search icon

OXFORD WEALTH STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: OXFORD WEALTH STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD WEALTH STRATEGIES, 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: 29 Oct 2014 (11 years ago)
Document Number: L14000168846
FEI/EIN Number 47-2366829

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

Address: 115 S. SHERIDAN AVE., DeLand, FL, 32720, US
Mail Address: 1742 S. WOODLAND BLVD., #192, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS DUSTIN Manager 1742 S. WOODLAND BLVD., #192, DELAND, FL, 32720
ROLLINS Dustin Agent 1742 S. WOODLAND BLVD., #192, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116898 OXFORD WEALTH STRATEGIES EXPIRED 2014-11-20 2019-12-31 - 101 N. WOODLAND BLVD. STE A308, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-29 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 ROLLINS, Dustin -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 115 S. SHERIDAN AVE., DeLand, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1742 S. WOODLAND BLVD., #192, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2016-09-07 115 S. SHERIDAN AVE., DeLand, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State