Search icon

OAKSNT,LLC - Florida Company Profile

Company Details

Entity Name: OAKSNT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKSNT,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: 23 Oct 2019 (6 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L19000266187
FEI/EIN Number 84-3613090

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

Address: 6419 NEWBERRY ROAD, SPACE NO. G7, GAINESVILLE, FL, 32605
Mail Address: 545 DELANEY AVE, BLDG #2, ORLANDO, FL, 32801, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER RICHARD L President 545 DELANEY AVE BLDG #2, ORLANDO, FL, 32801
BUFFALO BRYAN S Secretary 545 DELANEY AVE BLDG #2, ORLANDO, FL, 32801
BUFFALO BRYAN S Vice President 545 DELANEY AVE BLDG #2, ORLANDO, FL, 32801
WAGNER RICHARD L Agent 545 DELANEY AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025718 NATURE'S TABLE ACTIVE 2020-02-27 2025-12-31 - 6419 W NEWBERRY RD G7, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3225467302 2020-04-29 0491 PPP 6419 West Newberry Road G7, GAINESVILLE, FL, 32605-4365
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GAINESVILLE, ALACHUA, FL, 32605-1000
Project Congressional District FL-03
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14662.72
Forgiveness Paid Date 2021-06-17
7988828502 2021-03-08 0491 PPS 8701 Maitland Summit Blvd N/A, Orlando, FL, 32810-5915
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20221
Loan Approval Amount (current) 20221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5915
Project Congressional District FL-10
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20344.01
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State