Entity Name: | TZADIK OAKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TZADIK OAKS 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: | 09 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000154031 |
FEI/EIN Number |
475088879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021, US |
Mail Address: | 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930030MGVTL55QKU40 | L15000154031 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O ARGUELLES, ALEX, 11098 BISCAYNE BLVD., SUITE 203, MIAMI, US-FL, US, 33484 |
Headquarters | 11098 North Biscayne, Suite 203, Miami, US-FL, US, 33161 |
Registration details
Registration Date | 2017-05-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-04-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000154031 |
Name | Role | Address |
---|---|---|
Hendry Adam | Manager | 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021 |
Hendry Adam | Agent | 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Hendry , Adam | - |
LC AMENDMENT | 2017-05-23 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000123687 | ACTIVE | COCE23025229 | COUNTY COURT, BROWARD | 2021-09-09 | 2028-03-28 | $10,723.88 | CANON FINANCIAL SERVICES, INC., 158 GAITHER DRIVE, SUITE 200, MOUNT LAUREL, NJ 08054 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
LC Amendment | 2017-05-23 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State