Search icon

OAKS AT SAN JOSE 200, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAKS AT SAN JOSE 200, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKS AT SAN JOSE 200, 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: 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: 02 Nov 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L18000258441
FEI/EIN Number 83-2533317

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

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

Key Officers & Management

Name Role Address
Ullrich George RJr. Manager 160 Buckthorn Dr., Brea, CA, 92823
WENZEL RON Agent 1211 FL- 436, Casselberry, FL, 32707

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001767524
Phone:
310-788-8100

Latest Filings

Form type:
D/A
File number:
021-332517
Filing date:
2019-02-13
File:
Form type:
D
File number:
021-332517
Filing date:
2019-02-11
File:

Legal Entity Identifier

LEI Number:
549300BSRWEGWMBMPF71

Registration Details:

Initial Registration Date:
2019-02-05
Next Renewal Date:
2020-02-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1211 FL- 436, Suite 143, Casselberry, FL 32707 -
LC STMNT OF RA/RO CHG 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 WENZEL, RON -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State