Search icon

OAKHILL FAMILY PARK, LLC - Florida Company Profile

Company Details

Entity Name: OAKHILL FAMILY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: M06000004119
FEI/EIN Number 043473570

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

Address: 1951 Lake Daisy Road, Winter Haven, FL, 33884, US
Mail Address: 1951 Lake Daisy Road, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CASSIDY JAN M Manager 68 Hawthorne Drive, Seekonk, MA, 02771
Sullivan Michele Park 1951 Lake Daisy Road, Winter Haven, FL, 33884
CASSIDY JAN M Agent 1951 LAKE DAISY RD, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065575 CYPRESS GARDENS RV PARK ACTIVE 2014-06-25 2025-12-31 - 1951 LAKE DAISY ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-19 CASSIDY, JAN MMGR -
REINSTATEMENT 2023-03-19 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1951 Lake Daisy Road, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2014-06-05 1951 Lake Daisy Road, Winter Haven, FL 33884 -
REINSTATEMENT 2012-11-30 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-08 1951 LAKE DAISY RD, WINTER HAVEN, FL 33884 -
CANCEL ADM DISS/REV 2008-11-08 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-03-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State