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. |
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 |
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 |
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 | - | - |
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