Search icon

LITTLE OAKS 2 LLC - Florida Company Profile

Company Details

Entity Name: LITTLE OAKS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE OAKS 2 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: 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000168442
FEI/EIN Number 47-5237618

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

Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
Mail Address: 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEUNG NITA Manager 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG HOI-SANG Auth 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146
YEUNG NITA Agent 4531 Ponce De Leon Blvd, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-10-19 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-10-19 YEUNG, NITA -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 4531 Ponce De Leon Blvd, Ste 300, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State