Search icon

OAKLEAF VILLAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.92
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State