Entity Name: | JJM OASIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JJM 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: |
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: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jun 2020 (5 years ago) |
Document Number: | L06000023690 |
FEI/EIN Number |
204428128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 GLADES RD, SUITE 101, BOCA RATON, FL, 33434 |
Mail Address: | 6100 GLADES RD, SUITE 101, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOKET JEFFREY | Manager | 6100 GLADES RD, BOCA RATON, FL, 33434 |
SMITH MICHAEL PETER | Manager | 6100 GLADES RD, BOCA RATON, FL, 33434 |
KOKET JEFFREY | Agent | 6100 GLADES RD, BOCA RATON, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014164 | SALON OASIS OF BOCA RATON | EXPIRED | 2013-02-10 | 2018-12-31 | - | 6100 GLADES RD, SUITE 101, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-06 | 6100 GLADES RD, SUITE 101, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2007-01-06 | 6100 GLADES RD, SUITE 101, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-06 | 6100 GLADES RD, SUITE 101, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State