Entity Name: | OAKLEAF VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAKLEAF VILLAGE 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: |
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: | 28 Nov 2016 (8 years ago) |
Date of dissolution: | 15 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2022 (3 years ago) |
Document Number: | L16000214952 |
FEI/EIN Number |
61-1867694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518 Hollyberry Lane, Orange Park, FL, 32065, US |
Mail Address: | 922 Shadick Dr, Orange City, FL, 32763, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Santos | Manager | 922 Shadick Dr, Orange City, FL, 32763 |
Hernandez Santos | Agent | 922 Shadick Dr, Orange City, FL, 32763 |
PROFESSIONAL SUNSHINE MANAGEMENT LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Hernandez, Santos | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 922 Shadick Dr, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 518 Hollyberry Lane, Orange Park, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 518 Hollyberry Lane, Orange Park, FL 32065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000095614 | TERMINATED | 1000000916599 | CLAY | 2022-02-18 | 2042-02-23 | $ 1,300.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-05-04 |
Florida Limited Liability | 2016-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4865207700 | 2020-05-01 | 0491 | PPP | 922 SHADICK DR, ORANGE CITY, FL, 32763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State