Search icon

OASIS III, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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