Entity Name: | BRITTNEY L. OAKLAND, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | P16000022684 |
FEI/EIN Number | 81-1803116 |
Address: | 1252 Kelsa Anne Dr, Spring Hill, FL, 34609, US |
Mail Address: | 1252 Kelsa Anne Dr, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith BRITTNEY L | Agent | 1252 Kelsa Anne Dr, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Smith BRITTNEY L | President | 1252 Kelsa Anne Dr, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Smith BRITTNEY L | Treasurer | 1252 Kelsa Anne Dr, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 1252 Kelsa Anne Dr, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1252 Kelsa Anne Dr, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Smith, BRITTNEY Leigh Oakland | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 1252 Kelsa Anne Dr, Spring Hill, FL 34609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000013205 | TERMINATED | 1000000871946 | HERNANDO | 2021-01-07 | 2031-01-13 | $ 885.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-14 |
Domestic Profit | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State