Search icon

OAK LANE VENTURES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: OAK LANE VENTURES, 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 May 2018 (7 years ago)
Branch of: OAK LANE VENTURES, LLC, ALABAMA (Company Number 000-518-540)
Document Number: M18000005154
FEI/EIN Number 825472508

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

Address: 820 Gulf Breeze Parkway, Gulf Breeze, FL, 32561, US
Mail Address: 820 Gulf Breeze Parkway, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Barnes Lee H Manager 1001 Villa Venyce Court, Gulf Breeze, FL, 32563
Barnes Stefanie S Manager 1001 Villa Venyce Court, Gulf Breeze, FL, 32563
Barnes Lee H Agent 1001 Villa Venyce Court, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065052 CITY BOWLS SOUTH EXPIRED 2018-06-04 2023-12-31 - 100 BROOK DRIVE, SUITE D, HELENA, AL, 35080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1001 Villa Venyce Court, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 820 Gulf Breeze Parkway, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-02-17 820 Gulf Breeze Parkway, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Barnes, Lee H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000572642 ACTIVE 1000001009563 SANTA ROSA 2024-08-27 2044-09-04 $ 3,000.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000504611 ACTIVE 1000001006357 SANTA ROSA 2024-08-05 2044-08-07 $ 2,527.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000454619 ACTIVE 1000001002651 SANTA ROSA 2024-07-11 2044-07-17 $ 4,922.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000365195 TERMINATED 1000000997670 SANTA ROSA 2024-06-05 2044-06-12 $ 1,542.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000257632 ACTIVE 1000000990360 SANTA ROSA 2024-04-24 2044-05-01 $ 9,593.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000173272 TERMINATED 1000000884523 ESCAMBIA 2021-04-09 2031-04-14 $ 1,188.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
Foreign Limited 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694858508 2021-02-19 0491 PPS 1182 Redwood Ln, Gulf Breeze, FL, 32563-3291
Loan Status Date 2022-07-14
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46103
Loan Approval Amount (current) 46103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-3291
Project Congressional District FL-01
Number of Employees 9
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33669.83
Forgiveness Paid Date 2022-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State