Search icon

OAKS AT NORMANDY ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: OAKS AT NORMANDY ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKS AT NORMANDY ACQUISITION, 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: L16000090868
FEI/EIN Number 81-2933296

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

Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233, US
Mail Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent -
KLOTZ JEFF Authorized Member 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
KLOTZ JEFF D Authorized Member 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
KABR MANAGEMENT IV, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038163 OAKS AT NORMANDY EXPIRED 2017-04-10 2022-12-31 - 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
LC AMENDMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2016-06-29 GENERAL MANAGEMENT AND AGENT SERVICES, LLC -
LC AMENDMENT 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-23
LC Amendment 2017-06-29
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309787204 2020-04-15 0491 PPP 645 Mayport Road Suite 5, ATLANTIC BEACH, FL, 32233-3491
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68737.5
Loan Approval Amount (current) 68737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3491
Project Congressional District FL-05
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69722.42
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State