Search icon

LIVE OAK HOMES, LLC - Florida Company Profile

Company Details

Entity Name: LIVE OAK HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAK HOMES, 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: 04 Mar 2021 (4 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L21000104823
FEI/EIN Number 863221871

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

Address: 4731 W KNIGHT AVENUE, TAMPA, FL, 33611, US
Mail Address: 4731 W KNIGHT AVENUE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAPSHOT MANAGEMENT GROUP, LLC Member -
STARLING JASON Member 4731 W KNIGHT AVENUE, TAMPA, FL, 33611
PATEL NIKHIL Member 4731 W KNIGHT AVENUE, TAMPA, FL, 33611
GEARY WILLIAM Member 4731 W KNIGHT AVENUE, TAMPA, FL, 33611
SMITH DIVERSIFIED SERVICES INC (AR) Agent 5219 EHRLICH ROAD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 SMITH DIVERSIFIED SERVICES INC (AR) -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5219 EHRLICH ROAD, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 4731 W KNIGHT AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-10-26 4731 W KNIGHT AVENUE, TAMPA, FL 33611 -

Court Cases

Title Case Number Docket Date Status
Jerry Bass and Carolyn Bass, Appellant(s) v. WMT Housing, LLC D/B/A Live Oak Homes, Wayne Frier Home Center of MacClenny, LLC, Appellee(s). 1D2023-2889 2023-11-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-158

Parties

Name LIVE OAK HOMES, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name JERRY BASS, INC.
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name Carolyn Bass
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name WAYNE FRIER HOME CENTER OF MACCLENNY LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name Jennifer Kuyrkendall Griffin
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name WMT HOUSING, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend

Docket Entries

Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jerry Bass
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carolyn Bass
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carolyn Bass
View View File
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1001 pages
Docket Date 2023-11-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Carolyn Bass
Docket Date 2023-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Carolyn Bass
Docket Date 2024-12-27
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wayne Frier Home Center of MacClenny, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Frier Home Center of MacClenny, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State