Entity Name: | INTERNATIONAL OASIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL OASIS, 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. |
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 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2023 (2 years ago) |
Document Number: | L03000047434 |
FEI/EIN Number |
200475915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 Sands Avenue, Monroe, OH, 45050, US |
Mail Address: | 851 Sands Avenue, Monroe, OH, 45050, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lott Leslie | Managing Member | 851 Sands Avenue, Monroe, OH, 45050 |
Lott Leslie E | Agent | 1102 SE 3rd Street, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000074549 | LOTT ENGLISH ACADEMY | ACTIVE | 2021-06-02 | 2026-12-31 | - | 851 SANDS AVENUE, MONROE, OH, 45050 |
G16000099558 | LOTT ENGLISH ACADEMY | EXPIRED | 2016-09-12 | 2021-12-31 | - | 4301 NORTH FEDERAL HIGHWAY, SUITE 4, POMPANO BEACH, FL, 33064 |
G10000060719 | LOTT ENGLISH ACADEMY | EXPIRED | 2010-06-29 | 2015-12-31 | - | 3773 NORTH FEDERAL HIGHWAY, SUITE 210, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 1102 SE 3rd Street, #4, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-05 | Lott, Leslie Elizabeth | - |
REINSTATEMENT | 2023-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-02 | 851 Sands Avenue, Monroe, OH 45050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 851 Sands Avenue, Monroe, OH 45050 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
REINSTATEMENT | 2023-02-05 |
REINSTATEMENT | 2021-06-02 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State