Search icon

OASIS COTTAGE LLC - Florida Company Profile

Company Details

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

OASIS COTTAGE 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: 25 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: L04000048132
FEI/EIN Number 201324099

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

Address: 495 Grand Blvd, Ste 206, Miramar Beach, FL, 32550, US
Mail Address: PO Box 1248, santa rosa beach, FL, 32459, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTOUC THOMAS ONONEOFT Manager 10 COURTLAND GREEN ST., SPRING, TX, 77382
Kotouc Jan MNONE_OF Manager 10 Courtland Green St., Spring, TX, 77382
Turner Amy K Auth 1619 Poplar Blvd, Jackson, MS, 39202
WILLIAMSON WAYNE Agent 495 Grand Blvd, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 495 Grand Blvd, Ste 206, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 495 Grand Blvd, Ste 206, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 495 Grand Blvd, Ste 206, Miramar Beach, FL 32550 -
CANCEL ADM DISS/REV 2008-11-04 - -
REGISTERED AGENT NAME CHANGED 2008-11-04 WILLIAMSON, WAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State