Search icon

TZADIK OAKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
54930030MGVTL55QKU40

Registration Details:

Initial Registration Date:
2017-05-19
Next Renewal Date:
2020-04-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State