Search icon

OASIS CONDOMINIUMS OF PANAMA CITY, LLC - Florida Company Profile

Company Details

Entity Name: OASIS CONDOMINIUMS OF PANAMA CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS CONDOMINIUMS OF PANAMA CITY, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000058579
FEI/EIN Number 861129257

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

Address: 8516 Surf Drive, Panama City, FL, 32407, US
Mail Address: 16002 Aston Ct., Chesterfield, MO, 63005, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Johannes Auth 16002 Aston Ct., Chesterfield, MO, 63005
Lopez Johannes Agent 8516 Surf Drive, Panama City, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-17 8516 Surf Drive, Panama City, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 8516 Surf Drive, Panama City, FL 32407 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Lopez, Johannes -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 8516 Surf Drive, Panama City, FL 32407 -
LC AMENDMENT AND NAME CHANGE 2014-05-07 OASIS CONDOMINIUMS OF PANAMA CITY, LLC -
REINSTATEMENT 2014-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-09-21
LC Amendment and Name Change 2014-05-07
Reinstatement 2014-05-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State