Search icon

EAST OAK PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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