Search icon

OXFORD FURNISHINGS, LLC - Florida Company Profile

Company Details

Entity Name: OXFORD FURNISHINGS, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M05000002077
FEI/EIN Number 571043289

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

Address: 2614 N TAMIAMI TRAIL, #710, NAPLES, FL, 34103, US
Mail Address: 2614 N TAMIAMI TRAIL, #710, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MCPARTLAND DENISE C Managing Member 2614 N TAMIAMI TRAIL #710, NAPLES, FL, 34103
MCPARTLAND JAMES F Managing Member 2614 N TAMIAMI TRAIL #710, NAPLES, FL, 34103
MCPARTLAND JAMES Agent 2614 N TAMIAMI TRAIL, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116748 HOUSE & GARDEN OUTLET EXPIRED 2012-12-05 2017-12-31 - 2614 TAMIAMI TRAIL N # 710, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 2614 N TAMIAMI TRAIL, #710, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-03-29 2614 N TAMIAMI TRAIL, #710, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 2614 N TAMIAMI TRAIL, #710, NAPLES, FL 34103 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001580571 TERMINATED 1000000531330 COLLIER 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12001002651 TERMINATED 1000000396492 COLLIER 2012-11-20 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000680982 TERMINATED 1000000104505 4423 1106 2009-01-28 2029-02-18 $ 662.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-09-18
REINSTATEMENT 2007-03-29
Foreign Limited 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State