Search icon

OASIS FOR OPTIMAL HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: OASIS FOR OPTIMAL HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS FOR OPTIMAL HEALTH, 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: 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: 15 Jan 2004 (21 years ago)
Document Number: L04000004034
FEI/EIN Number 201735242

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

Address: 4125 HUNTERS PARK LANE, SUITE 1117, ORLANDO, FL, 32837, US
Mail Address: 4125 HUNTERS PARK LANE, SUITE 1117, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRY EUDENE K Manager 4125 HUNTERS PARK LANE, ORLANDO, FL, 32837
HARRY EUDENE K Agent 4125 HUNTERS PARK LANE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110462 SIMPLICITY BY DR E ACTIVE 2020-08-25 2025-12-31 - 4125 HUNTERS PARK LANE, SUITE 117, ORLANDO, FL, 32837
G09000138859 OASIS WELLNESS AND REJUVENATION CENTER EXPIRED 2009-07-23 2014-12-31 - 5979 VINELAND RD, SUITE 111, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 4125 HUNTERS PARK LANE, SUITE 1117, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-02-02 4125 HUNTERS PARK LANE, SUITE 1117, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 4125 HUNTERS PARK LANE, 117, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State