Search icon

OAK SPRINGS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: OAK SPRINGS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK SPRINGS INVESTMENTS 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: 22 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L15000106416
FEI/EIN Number 47-4344174

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

Mail Address: 5432 Ft Hamer Road, Parrish, FL, 34219, US
Address: 17660 N.W. 78th Avenue, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes-Mesa Hildegard President 5432 Ft Hamer Road, Parrish, FL, 34219
Alcantara Cristina S Secretary 17660 NW 78th Ave, Hialeah, FL, 33015
Pagan Victoria A Treasurer 17660 N.W. 78th Avenue, Hialeah, FL, 33015
Reyes Nichole R Secretary 17660 NW 78th Ave,, Hialeah, FL, 33015
Valdes-Mesa Hildegard Agent 5432 Ft Hamer Road, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 17660 N.W. 78th Avenue, Suite #103, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5432 Ft Hamer Road, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2018-07-05 Valdes-Mesa, Hildegard -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 17660 N.W. 78th Avenue, Suite #103, Hialeah, FL 33015 -
LC DISSOCIATION MEM 2016-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-02-09
CORLCDSMEM 2016-11-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State