Search icon

OXFORD LANDSCAPE COMPANY, LLC

Company Details

Entity Name: OXFORD LANDSCAPE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000046673
FEI/EIN Number 82-4608201
Address: 11262 US Highway 301, Oxford, FL 34484
Mail Address: 11262 US Highway 301, Oxford, FL 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role
MILLHORN ELDER LAW PLANNING GROUP, PLLC Agent

Manager

Name Role Address
CARUTHERS, RHETT P Manager 11262 US Highway 301, OXFORD, FL 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 11262 US Highway 301, Oxford, FL 34484 No data
CHANGE OF MAILING ADDRESS 2023-05-01 11262 US Highway 301, Oxford, FL 34484 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 11031 US Highway 301, Suite 103, OXFORD, FL 34484 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351088 TERMINATED 1000000996989 SUMTER 2024-05-31 2034-06-05 $ 499.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000448902 TERMINATED 1000000964441 SUMTER 2023-09-15 2033-09-20 $ 698.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785007006 2020-04-08 0491 PPP 9890 N US HIGHWAY 301, WILDWOOD, FL, 34785-8774
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-8774
Project Congressional District FL-11
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24274.97
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State