Search icon

OAK MT. LLC - Florida Company Profile

Company Details

Entity Name: OAK MT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK MT. 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: 30 Dec 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000007006
FEI/EIN Number 84-2097412

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

Address: 1300 Chatsworth Ln, Hoffman Estates, IL, 60169, US
Mail Address: 1300 Chatsworth Ln, Hoffman Estates, IL, 60169, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396385969 2020-01-13 2020-01-13 906 S FEDERAL HWY STE B, BOYNTON BEACH, FL, 334355671, US 906 S FEDERAL HWY STE B, BOYNTON BEACH, FL, 334355671, US

Contacts

Phone +1 877-224-4354

Authorized person

Name RAVI PATEL
Role OWNER
Phone 8772244354

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Patel Ravi K Manager 1300 Chatsworth Ln, Hoffman Estates, IL, 60169
PATEL RAVI Agent 906 FEDERAL HWY, BOYNTON, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005455 APEXNETWORK PHYSICAL THERAPY #42 ACTIVE 2020-01-13 2025-12-31 - 906 FDERAL HWY, SUITE B, BOYNTON, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1300 Chatsworth Ln, Hoffman Estates, IL 60169 -
CHANGE OF MAILING ADDRESS 2021-03-11 1300 Chatsworth Ln, Hoffman Estates, IL 60169 -

Documents

Name Date
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2019-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State