Entity Name: | OAKIE'S DESIGNS & SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Aug 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L19000205480 |
FEI/EIN Number | 84-2801970 |
Address: | 3176 BEE STREET EAST, ORANGE PARK, FL, 32065, UN |
Mail Address: | 3176 BEE STREET EAST, ORANGE PARK, FL, 32065, UN |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS OAKLAND L | Agent | 3176 BEE STREET EAST, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
MORRIS OAKLAND L | Chief Executive Officer | 3176 BEE STREET EAST, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000295632 | ACTIVE | 1000000992824 | CLAY | 2024-05-10 | 2044-05-15 | $ 6,725.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-18 |
Florida Limited Liability | 2019-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State