Search icon

THE OASIS AT FOUNTAIN BEACH RESORT, LLC - Florida Company Profile

Company Details

Entity Name: THE OASIS AT FOUNTAIN BEACH RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OASIS AT FOUNTAIN BEACH RESORT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: L07000081453
FEI/EIN Number 260679861

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

Address: 313 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 313 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Ronald Member 215 West Beresford Ave, Deland, FL, 32720
Williams Ronald Agent 313 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 Williams, Ronald -
LC STMNT OF RA/RO CHG 2022-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 313 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-22 313 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOCIATION, INC. AND OASIS AT FOUNTAIN BEACH RESORT, LLC VS COUNTY OF VOLUSIA 5D2016-3039 2016-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10543-CIDL

Parties

Name THE OASIS AT FOUNTAIN BEACH RESORT, LLC
Role Appellant
Status Active
Name INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations David A. Vukelja, Jarett A. dePaula
Name County of Volusia
Role Appellee
Status Active
Representations DANIEL D. ECKERT, JAMIE ELLEN SEAMAN
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2017-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of County of Volusia
Docket Date 2017-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED AS TO CERT OF SERV ONLY
On Behalf Of County of Volusia
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-06-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5D16-1877 & 5D16-3039 WILL TRAVEL TOGETHER, BE ASSIGNED TO SAME PANEL & SHARE SINGLE POSITION ON OA CALENDAR
Docket Date 2017-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE OA OR IN THE ALTERNATIVE TO TRAVEL W/ 5D16-1877
On Behalf Of County of Volusia
Docket Date 2017-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/31 MOT FOR EXT OF TIME TREATED AS A TIMELY REQUEST FOR OA; SEPARATE MOT FOR CONS OF OA IN 10 DAYS
Docket Date 2017-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOT EOT TO FILE REQ FOR OA TREATED AS REQUEST FOR OA PER 6/5 ORDER
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REQUEST FOR OA; TREATED AS A REQUEST FOR OA PER 6/5 ORDER
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 5/16.
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-03-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/4
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/20
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-02-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/6
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of County of Volusia
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (108 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/5
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2016-09-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID A. VUKELJA 276618
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2016-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Daniel D. Eckert 0180083
On Behalf Of County of Volusia
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/2/16
On Behalf Of INTERNATIONAL BEACH CLUB CONDOMINIUM ASSOC, INC.
Docket Date 2016-09-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
Reg. Agent Change 2022-11-21
AMENDED ANNUAL REPORT 2022-11-12
CORLCRACHG 2022-05-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975097001 2020-04-08 0491 PPP 313 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-4503
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174500
Loan Approval Amount (current) 158454.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4503
Project Congressional District FL-06
Number of Employees 39
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159805.32
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State