Entity Name: | WHITE OAK CREDIT SERVICES, 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: | 02 May 2018 (7 years ago) |
Date of dissolution: | 18 Sep 2024 (7 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 18 Sep 2024 (7 months ago) |
Document Number: | M18000004291 |
FEI/EIN Number |
82-5491248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 EMBARCADERO CENTER 5TH FLOOR, SAN FRANCISCO, CA, 94111, US |
Mail Address: | 3 EMBARCADERO CENTER 5TH FLOOR, SAN FRANCISCO, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAKKAK ANDRE A | Manager | 3 EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111 |
MCKEE BARBARA | Manager | 3 EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111 |
SNYDER ERIC | Manager | 3 EMBARCADERO CENTER 5TH FLOOR, SAN FRANCISCO, CA, 94111 |
ALTIERI DIANE | Manager | 3 EMBARCADERO CENTER 5TH FLOOR, SAN FRANCISCO, CA, 94111 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-09-18 | - | - |
LC STMNT OF RA/RO CHG | 2020-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000070662 | ACTIVE | 1000000979001 | BROWARD | 2024-01-26 | 2044-01-31 | $ 18,736.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
LC Withdrawal | 2024-09-18 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-14 |
CORLCRACHG | 2020-01-24 |
ANNUAL REPORT | 2019-03-25 |
Foreign Limited | 2018-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State