Search icon

OXENDINE CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OXENDINE CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXENDINE CONSTRUCTION SERVICES 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 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L14000196011
FEI/EIN Number 46-2322680

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

Address: 166 Old Town Hammock Lane, Crawfordville, FL, 32327, US
Mail Address: 166 Old Town Hammock Lane, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXENDINE CHARLES Managing Member 13180 RING NECK RD, TALLAHASSEE, FL, 32312
OXENDINE JESSICA Manager 13180 RING NECK ROAD, TALLAHASSEE, FL, 32312
OXENDINE CHARLES Agent 166 Old Town Hammock Lane, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139659 RIVERSIDE DEMOLITION EXPIRED 2016-12-28 2021-12-31 - 13180 RING NECK ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 166 Old Town Hammock Lane, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2023-04-13 166 Old Town Hammock Lane, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 166 Old Town Hammock Lane, Crawfordville, FL 32327 -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 OXENDINE, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-02-01
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11
LC Amendment 2015-08-25
Florida Limited Liability 2014-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354527303 2020-04-29 0491 PPP 13180 RING NECK ROAD, TALLAHASSEE, FL, 32312
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7590.42
Loan Approval Amount (current) 7590.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TALLAHASSEE, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7676.31
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State