Search icon

OAK ISLAND INTERIORS "LLC" - Florida Company Profile

Company Details

Entity Name: OAK ISLAND INTERIORS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK ISLAND INTERIORS "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 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000187995
FEI/EIN Number 47-5340371

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

Address: 7823 Hollyridge Road, JACKSONVILLE, FL, 32256, US
Mail Address: 7823 Hollyridge Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANEZE ROBIN J Agent 7823 Hollyridge Road, JACKSONVILLE, FL, 32256
Albaneze Robin MGR Manager 7823 Hollyridge Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2025-01-22 ALBANEZE, ROBIN J -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-10-23 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 7823 Hollyridge Road, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-10-24 ALBANEZE, ROBIN J -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State