Search icon

OAKHILL GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: OAKHILL GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKHILL GROUP, 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: 07 Aug 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L95000000609
FEI/EIN Number 650600072

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

Address: 43 CHIPMUNK CROSSING DR., TINMOUTH, VT, 05773-1179
Mail Address: 43 CHIPMUNK CROSSING DR., TINMOUTH, VT, 05773-1179
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE ROBERT A Managing Member 43 CHIPMUNK CR DR, TINMOUTH, VT, 057731179
WACKEEN W. THOMAS Agent 1100 SOUTH FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 1100 SOUTH FEDERAL HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-21 43 CHIPMUNK CROSSING DR., TINMOUTH, VT 05773-1179 -
CHANGE OF MAILING ADDRESS 1998-07-21 43 CHIPMUNK CROSSING DR., TINMOUTH, VT 05773-1179 -
REGISTERED AGENT NAME CHANGED 1998-03-18 WACKEEN, W. THOMAS -

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-02
LIMITED LIABILITY CORPORATION 2003-01-29
ANNUAL REPORT 2002-03-10
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-06
DOCUMENTS PRIOR TO 1997 1995-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State