Search icon

OAKHILL VILLAGE APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: OAKHILL VILLAGE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M04000002426
FEI/EIN Number 010816109

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

Address: 12100 WILSHIRE BLVD., SUITE 250, LOS ANGELES, CA, 90025
Mail Address: 12100 WILSHIRE BLVD., SUITE 250, LOS ANGELES, CA, 90025
Place of Formation: DELAWARE

Key Officers & Management

Name Role
COMMERCIAL VENTURES, INC. Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 12100 WILSHIRE BLVD., SUITE 250, LOS ANGELES, CA 90025 -
CHANGE OF MAILING ADDRESS 2006-07-20 12100 WILSHIRE BLVD., SUITE 250, LOS ANGELES, CA 90025 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001263580 LAPSED 16-2009-CC-000806 DUVAL COUNTY COURT 2009-05-22 2014-07-08 $6,433.11 CARTER & ASSOCIATES OF NORTHEAST FLORIDA, INC., 6111 POWERS AVE, JACKSONVILLE, FL 32217
J08000397803 LAPSED 08-10317 CC 05 MIAMI-DADE COUNTY 2008-10-30 2013-11-12 $16404.37 ARD DISTRIBUTORS, INC., 1600 NW 159 ST., MIAMI, FL 33169
J06000049671 LAPSED 16 2005 CC 017613 COUNTY COURT/DUVAL COUNTY 2006-02-16 2011-03-09 $4,011.65 DISTINCT LANDSCAPING SERVICES, INC., 2655 STONEHENGE DRIVE, JACKSONVILLE, FL 32223

Documents

Name Date
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-07-20
Reg. Agent Change 2004-11-23
Foreign Limited 2004-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State