Search icon

OAKS TWO THOUSAND, L.C. - Florida Company Profile

Company Details

Entity Name: OAKS TWO THOUSAND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKS TWO THOUSAND, L.C. 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 Aug 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L93000000253
FEI/EIN Number 650781224

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

Address: 2127 RINGLING BLVD, SARASOTA, FL, 34237
Mail Address: 2127 RINGLING BLVD, 201, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVOLTA PIERO President 215 ROBIN DR., SARASOTA, FL
RIVOLTA PIERO Manager 215 ROBIN DR., SARASOTA, FL
RIVOLTA RENZO Vice Operating Manager 215 ROBIN DR., SARASOTA, FL
VENABLE JOSEPH P Agent 1400 FOURTH AVENUE, WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-04-25 2127 RINGLING BLVD, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 2127 RINGLING BLVD, SARASOTA, FL 34237 -
AMENDMENT 1998-04-03 - -
REGISTERED AGENT NAME CHANGED 1997-08-22 VENABLE, JOSEPH P -
REGISTERED AGENT ADDRESS CHANGED 1997-08-22 1400 FOURTH AVENUE, WEST, BRADENTON, FL 34205 -
AMENDMENT 1997-04-14 - -
AMENDMENT 1996-12-02 - -
AMENDMENT 1995-07-31 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-03
Amendment 1998-04-03
ANNUAL REPORT 1998-03-30
REFUND REQUEST 1997-10-03
REG. AGENT CHANGE 1997-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State