Search icon

OASIS, LLC - Florida Company Profile

Company Details

Entity Name: OASIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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: 09 Apr 2007 (18 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L07000037561
FEI/EIN Number 208801807

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

Address: 15 N ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 142 Antigua Dr, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE VICKI T Managing Member 142 Antigua Dr, COCOA BEACH, FL, 32931
JOYCE WILLIAM V Managing Member 142 Antigua Dr, COCOA BEACH, FL, 32931
JOYCE VICKI T Agent 142 Antigua Dr, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055514 OASIS SHAVED ICE EXPIRED 2010-06-16 2015-12-31 - 17 N ORLANDO AVE, COCOA BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-23 - -
CHANGE OF MAILING ADDRESS 2017-03-17 15 N ORLANDO AVENUE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 142 Antigua Dr, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 15 N ORLANDO AVENUE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State