Search icon

OXFORD PREPARATORY CHRISTIAN ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: OXFORD PREPARATORY CHRISTIAN ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OXFORD PREPARATORY CHRISTIAN ACADEMY 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: 24 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: L15000162537
FEI/EIN Number 851455475

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

Address: 2810 Sharer Road Suite 29, Tallahassee, FL, 32312, US
Mail Address: 914 TALLY HILLS DRIVE, MONTICELLO, FL, 32344
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNEY CHARLES Manager 101 EAST 4TH AVENUE, TALLAHASSEE, FL, 32344
BURNEY DEANNA Manager 101 EAST 4TH AVENUE, TALLAHASSEE, FL, 32344
DeAnna M. Burney Agent 914 TALLY HILLS DRIVE, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2810 Sharer Road Suite 29, Tallahassee, FL 32312 -
REINSTATEMENT 2021-03-19 - -
LC NAME CHANGE 2021-03-19 OXFORD PREPARATORY CHRISTIAN ACADEMY LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 DeAnna M. Burney -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-19
LC Name Change 2021-03-19
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State