Search icon

WEST OAKLAND, LLC - Florida Company Profile

Company Details

Entity Name: WEST OAKLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST OAKLAND, 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L15000049385
FEI/EIN Number 32-0510647

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

Address: 1502 PICASSO ST, Sebastian, FL, 32958, US
Mail Address: 848 Brickell Ave., # 1040, Miami, FL, 33131, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ALBERT J Agent 1502 PICASSO ST, Sebastian, FL, 32958
NAPLES INTERTRADING LTD. Manager 848 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1502 PICASSO ST, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 1502 PICASSO ST, # 1040, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-01-17 1502 PICASSO ST, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2016-12-08 ALLEN, ALBERT J -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State