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. |
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 |
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 |
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 | - | - |
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