Search icon

OAKS AT SAN JOSE 200, LLC

Company Details

Entity Name: OAKS AT SAN JOSE 200, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L18000258441
FEI/EIN Number 83-2533317
Address: 1211 FL- 436, Casselberry, FL, 32707, US
Mail Address: 1211 FL- 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1767524 9465 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90212 9465 WILSHIRE BLVD., SUITE 300, BEVERLY HILLS, CA, 90212 310-788-8100

Filings since 2019-02-13

Form type D/A
File number 021-332517
Filing date 2019-02-13
File View File

Filings since 2019-02-11

Form type D
File number 021-332517
Filing date 2019-02-11
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BSRWEGWMBMPF71 L18000258441 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O MOSES, MICHAEL N, 12443 SAN JOSE BLVD, 604, JACKSONVILLE, US-FL, US, 32223
Headquarters 9465 WILSHIRE BLVD, 3RD FLOOR, BEVERLY HILLS, US-CA, US, 90212

Registration details

Registration Date 2019-02-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000258441

Agent

Name Role Address
WENZEL RON Agent 1211 FL- 436, Casselberry, FL, 32707

Manager

Name Role Address
Ullrich George RJr. Manager 160 Buckthorn Dr., Brea, CA, 92823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 No data
LC STMNT OF RA/RO CHG 2019-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-30 WENZEL, RON No data

Court Cases

Title Case Number Docket Date Status
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). 5D2024-3234 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-6035

Parties

Name Richard Houser
Role Appellant
Status Active
Name THE VILLAGE AT SAN JOSE LP
Role Appellee
Status Active
Representations Bryce Curtis Krampert, Jesse Craig Dyer
Name OAKS AT SAN JOSE 200, LLC
Role Appellee
Status Active
Representations Gary Scott Turner
Name RICHARD HYMAN ENTERPRISES LLC
Role Appellee
Status Active
Representations Jennifer Kate Birmingham
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name DERK ENTERPRISES CO.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Village at San Jose, LP
Docket Date 2024-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/25 order
On Behalf Of Richard Houser
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-02-16
Florida Limited Liability 2018-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State