Search icon

4 OAKS BAY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 4 OAKS BAY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 OAKS BAY 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: 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: 22 Jul 2015 (10 years ago)
Date of dissolution: 28 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2023 (a year ago)
Document Number: L15000122873
FEI/EIN Number 47-4603144

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

Address: 326 South Bay street, Eustis, FL, 32726, US
Mail Address: 326 South Bay street, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNARIS ADDIE Manager 6300 NW 114 ST, HIALEAH, FL, 33012
Verhulst Gustaaf J President 326 South Bay street, Eustis, FL, 32726
OMA'S UNDERDOG ASSISTANCE CORP. Oma -
Verhulst Gustaaf J Agent 326 South Bay street, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-12 Verhulst, Gustaaf Jacob -
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 326 South Bay street, Eustis, FL 32726 -
LC AMENDMENT 2023-02-09 - -
LC DISSOCIATION MEM 2023-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 326 South Bay street, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2023-02-02 326 South Bay street, Eustis, FL 32726 -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-28
AMENDED ANNUAL REPORT 2023-02-12
Reg. Agent Resignation 2023-02-10
LC Amendment 2023-02-09
CORLCDSMEM 2023-02-09
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-04-26
REINSTATEMENT 2020-03-17
REINSTATEMENT 2018-12-11
REINSTATEMENT 2017-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State