Entity Name: | OASIS III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS III, 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: | 25 May 2007 (18 years ago) |
Date of dissolution: | 06 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2024 (a year ago) |
Document Number: | L07000056337 |
FEI/EIN Number |
260185831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907, US |
Mail Address: | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITKINS ROGER | Managing Member | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907 |
SITKINS ROGER | Agent | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5237 Summerlin Commons Blvd, Ste 107, FORT MYERS, FL 33907 | - |
REINSTATEMENT | 2023-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 5237 Summerlin Commons Blvd, Ste 107, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 5237 Summerlin Commons Blvd, Ste 107, FORT MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | SITKINS, ROGER | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-06 |
REINSTATEMENT | 2023-03-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State