Search icon

KRISLEI OAKS, INC. - Florida Company Profile

Company Details

Entity Name: KRISLEI OAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISLEI OAKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Feb 1997 (28 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P97000018328
FEI/EIN Number 593434403

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

Address: 1805 SANTANA WAY, LADY LAKE, FL, 32159, US
Mail Address: 1805 SANTANA WAY, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KRISLEI OAKS, INC. 401(K) PLAN 2010 593434403 2011-04-25 KRISLEI OAKS, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 3528542090
Plan sponsor’s address 451 SE 80TH STREET, OCALA, FL, 34480

Plan administrator’s name and address

Administrator’s EIN 593434403
Plan administrator’s name KRISLEI OAKS, INC.
Plan administrator’s address 451 SE 80TH STREET, OCALA, FL, 34480
Administrator’s telephone number 3528542090

Signature of

Role Plan administrator
Date 2011-04-25
Name of individual signing MARILYN PELLETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-25
Name of individual signing MARILYN PELLETTI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PELLETTI MARILYN B Manager 1805 Santana Way, Lady Lake, FL, 32159
MARILYN PELLETTI B Manager 1805 Santana Way, Lady Lake, FL, 32159
PELLETTI MARILYN B Agent 1805 Santana Way, Lady Lake, FL, 32159
RYMAR VENTURES INC Treasurer -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115687 UPTOWN PROPERTIES EXPIRED 2018-10-25 2023-12-31 - 1805 SANTANA WAY, LADY LAKE, FL, 32159
G18000110528 UPTWOWN PROPERTIES EXPIRED 2018-10-11 2023-12-31 - 1805 SANTANA WAY, THE VILLAGES, FL, 32159
G11000038779 UPTOWN PROPERTIES EXPIRED 2011-04-20 2016-12-31 - 451 SE 80TH ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 1805 Santana Way, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-26 1805 SANTANA WAY, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2015-04-13 1805 SANTANA WAY, LADY LAKE, FL 32159 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State