Search icon

OXEN LLC - Florida Company Profile

Company Details

Entity Name: OXEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXEN 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: 21 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000069950
FEI/EIN Number 47-3796005

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

Address: 1023 East Columbus Drive, Tampa, FL, 33605, US
Mail Address: 1023 East Columbus Drive, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNSON KEITH Managing Member 12516 CRICKLEWOOD DR, SPRING HILL, FL, 34610
Burnson Kristina J Manager 1023 East Columbus Drive, Tampa, FL, 33605
BURNSON KEITH Agent 12516 CRICKLEWOOD DR, SPRING HILLS, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040871 OXEN MADE EXPIRED 2015-04-23 2020-12-31 - 12516 CRICKLEWOOD DR, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 1023 East Columbus Drive, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-10-26 1023 East Columbus Drive, Tampa, FL 33605 -
REGISTERED AGENT NAME CHANGED 2016-10-26 BURNSON, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-06-13
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State