Entity Name: | OAKLAND S2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 May 2018 (7 years ago) |
Document Number: | L18000121925 |
FEI/EIN Number | 83-0550464 |
Address: | 4052 W Hillsboro Blvd, Deerfield Beach, FL 33442 |
Mail Address: | 4052 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
R&L SCHUCK CPAS, LLC | Agent |
Name | Role | Address |
---|---|---|
DI FILIPPO, FERNANDO A | Manager | 4052 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 |
ARRIETA , ORIETTA | Manager | 4052 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 |
PIERLEONI, DOUGLAS | Manager | 4052 W HILLSBORO BLVD., DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4052 W Hillsboro Blvd, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | R&L SCHUCK CPAs | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 6710 MAIN STREET, STE 233, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 4052 W Hillsboro Blvd, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-21 |
Florida Limited Liability | 2018-05-15 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State