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. |
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 |
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 |
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 | - | - |
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