Search icon

JJM OASIS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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