Search icon

OAKLAND LAKES REALTY LLC - Florida Company Profile

Company Details

Entity Name: OAKLAND LAKES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKLAND LAKES REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000100848
FEI/EIN Number 82-3093720

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

Address: 3297 w oakland park blvd, lauderdale lakes, FL, 33311, US
Mail Address: 5217 nw 89th dr, coral springs, FL, 33067, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHBANI GEORGES Managing Member 5217 nw 89th dr, coral springs, FL, 33067
Dotan Shalom Managing Member 314 S. Federal Highway, Dania Beach, FL, 33004
Dotan Esther Managing Member 314 S. Federal Highway, Dania Beach, FL, 33004
Rahbani Georges Agent 5217 nw 89th dr, coral springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-05 Rahbani, Georges -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 3297 w oakland park blvd, lauderdale lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-01-03 3297 w oakland park blvd, lauderdale lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 5217 nw 89th dr, coral springs, FL 33067 -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-01-05
AMENDED ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-16
Florida Limited Liability 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State