Search icon

OAKRIDGE FARM PROPERTIES LC - Florida Company Profile

Company Details

Entity Name: OAKRIDGE FARM PROPERTIES LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKRIDGE FARM PROPERTIES LC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L18000099223
FEI/EIN Number 83-2786947

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

Address: 8995 NW 187th Lane, Reddick, FL, 32686, US
Mail Address: 8995 NW 187th Lane, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN JENNA Manager 302 Broadway Street, Ocala, FL, 34471
FRIEDMAN LANCE B Agent 25 N. MARKET STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 25 N. MARKET STREET, SUITE 205, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-04 FRIEDMAN, LANCE B -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 8995 NW 187th Lane, Reddick, FL 32686 -
REINSTATEMENT 2022-03-30 - -
CHANGE OF MAILING ADDRESS 2022-03-30 8995 NW 187th Lane, Reddick, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-31 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-03-30
REINSTATEMENT 2020-07-31
DEBIT MEMO# 041185-E 2020-01-06
REINSTATEMENT [CANCELLED] 2019-10-08
LC Amendment 2018-12-12
Florida Limited Liability 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195578202 2020-07-31 0491 PPP 8200 NW 162nd Court, Morriston, FL, 32668-7300
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20262.5
Loan Approval Amount (current) 20262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Morriston, LEVY, FL, 32668-7300
Project Congressional District FL-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20394.77
Forgiveness Paid Date 2021-04-01
1641488304 2021-01-19 0491 PPS 8200 NW 162nd Ct, Morriston, FL, 32668-7300
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20263.12
Loan Approval Amount (current) 20263.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morriston, MARION, FL, 32668-7300
Project Congressional District FL-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20392.58
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State