Search icon

FLORIDA OASIS RENTALS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA OASIS RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA OASIS RENTALS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000021773
FEI/EIN Number 030522014

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

Address: 2137 ARBUCKLE CREEK RD, SEBRING, FL, 33870, US
Mail Address: 3150 S Babcock Suite C, Melbourne, FL, 32901, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDERICK CYNTHIA L Managing Member 3150 S Babcock Suite C, Melbourne, FL, 32901
FREDERICK DAVID C Managing Member 2137 ARBUCKLE CREEK RD, SEBRING, FL, 33870
FREDERICK CYNTHIA L Agent 3150 S Babcock Suite C, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101631 OAK SHORE MOBILE HOME, RV PARK, AND COTTAGES EXPIRED 2009-04-28 2014-12-31 - 2137 ARBUCKLE CREEK RD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 2137 ARBUCKLE CREEK RD, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3150 S Babcock Suite C, Melbourne, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State