Entity Name: | EAST OAK PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAST OAK PROPERTIES 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: | 15 Dec 2015 (9 years ago) |
Last Event: | LC AMND STMNT OF AUTHORITY |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | L15000207976 |
FEI/EIN Number |
810819749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 Trapp Ln, Orlando, FL, 32814, US |
Mail Address: | 4425 Trapp Ln, Orlando, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRILLO BRIAN | Authorized Member | 4425 TRAPP LANE, ORLANDO, FL, 32814 |
Cirillo Debra R | Manager | 4425 Trapp Ln, Orlando, FL, 32814 |
CIRILLO BRIAN | Agent | 4425 Trapp Ln, Orlando, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 4425 Trapp Ln, Orlando, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 4425 Trapp Ln, Orlando, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 4425 Trapp Ln, Orlando, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-04 | CIRILLO, BRIAN | - |
LC AMND STMNT OF AUTHORITY | 2017-06-05 | - | - |
LC AMENDMENT | 2017-04-14 | - | - |
LC REVOCATION OF DISSOLUTION | 2017-04-14 | - | - |
VOLUNTARY DISSOLUTION | 2017-04-06 | - | - |
LC STMNT OF AUTHORITY | 2016-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-04 |
CORLCAUTH | 2017-06-05 |
LC Revocation of Dissolution | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State