Entity Name: | 7 OAKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | L14000172716 |
Address: | 1049 Heather Glen Dr, MINNEOLA, FL, 34715, US |
Mail Address: | PO BOX 1308, MINNEOLA, FL, 34755, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARREDONDO HERMAN R | Agent | 1049 Heather Glen Dr, MINNEOLA, FL, 34715 |
Name | Role | Address |
---|---|---|
ARREDONDO Herman R | Manager | 1049 Heather Glen Dr, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-05-13 | 7 OAKS LLC | No data |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 1049 Heather Glen Dr, MINNEOLA, FL 34715 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 1049 Heather Glen Dr, MINNEOLA, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 1049 Heather Glen Dr, MINNEOLA, FL 34715 | No data |
Name | Date |
---|---|
LC Name Change | 2024-05-13 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State