Search icon

DOUBLE OAKED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE OAKED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE OAKED HOLDINGS, 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: 03 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000204873
FEI/EIN Number 82-2993714

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

Address: 1500 NW 3RD STREET, STE 101, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1500 NW 3RD STREET, STE 101, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO ANNA K Manager 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
ANTONIO MARIANNE Auth 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
KROLL SCOTT Auth 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
CASSIDY BERNARD M Agent 200 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 1500 NW 3RD STREET, STE 101, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-04 1500 NW 3RD STREET, STE 101, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-02-04 CASSIDY, BERNARD M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 200 S ANDREWS AVENUE, 9TH FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State