Search icon

THE OAKS ON MAIN APARTMENTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE OAKS ON MAIN APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OAKS ON MAIN APARTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000060917
FEI/EIN Number 84-3075025

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

Address: 91 SAMMY MCGHEE BLVD, STE 110, Jasper, GA, 30143, US
Mail Address: 91 SAMMY MCGHEE BLVD, STE 110, Jasper, GA, 30134, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE OAKS ON MAIN APARTMENTS, LLC, ALABAMA 000-548-194 ALABAMA

Key Officers & Management

Name Role Address
Andrews Brian Agent 6506 Butlers Crest Dr, Bradenton, FL, 34203
TWISTED ROCK, LLC Manager -
J. BOGGUS & ASSOCIATES, LLC Manager 281 HAPPY TALK TR, JASPER, GA, 30143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 91 SAMMY MCGHEE BLVD, STE 110, Jasper, GA 30143 -
CHANGE OF MAILING ADDRESS 2020-06-29 91 SAMMY MCGHEE BLVD, STE 110, Jasper, GA 30143 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Andrews, Brian -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6506 Butlers Crest Dr, Bradenton, FL 34203 -
LC AMENDMENT 2019-12-06 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-06
Florida Limited Liability 2019-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State