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