Search icon

OASI ITALIA, LLC

Company Details

Entity Name: OASI ITALIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: L07000004444
FEI/EIN Number 208216140
Address: 601 SIMMONS AVE, SARASOTA, FL, 34232, US
Mail Address: 601 SIMMONS AVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ANAS ACCOUNTING SERVICES CORP Agent 100 WALLACE AVE, SARASOTA, FL, 34237

Managing Member

Name Role Address
TESTINI GIULIANA Managing Member 601 SIMMONS AVE, SARASOTA, FL, 34232
BERTOGLIO MAURIZIO M Managing Member 601 SIMMONS AVE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018614 OASI ITALIA LLC DBA OLIVE BRANCH EXPIRED 2014-02-21 2019-12-31 No data 4131 PRESCOTT DR, SARASOTA, FL, 34232
G14000014181 OLIVE BRANCH DBA OASI ITALIA LLC EXPIRED 2014-02-10 2019-12-31 No data 4131 PRESCOTT DR, SARASOTA, FL, 34232
G11000084501 A & G CLEANING SERVICES EXPIRED 2011-08-25 2016-12-31 No data 4131 PRESCOTT ST, SARASOTA, FL, 34232
G11000084505 BMG TILE & CONSTRUCTION EXPIRED 2011-08-25 2016-12-31 No data 4131 PRESCOTT ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 601 SIMMONS AVE, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-04-29 601 SIMMONS AVE, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 ANAS ACCOUNTING SERVICES CORP No data
LC AMENDMENT 2007-03-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State