Search icon

OAS EXPORT, LLC - Florida Company Profile

Company Details

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

OAS EXPORT, 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: 12 Sep 2007 (18 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L07000093127
FEI/EIN Number 260879236

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

Address: 13702 PINE VILLA LN, FORT MYERS, FL, 33912, US
Mail Address: 13702 PINE VILLA LN, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZUMLANSKI JASON F Manager 13702 PINE VILLA LN, FORT MYERS, FL, 33912
SZUMLANSKI JASON F Agent 13702 PINE VILLA LN, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027398 3D SOLAR INSIGHTS EXPIRED 2014-03-18 2019-12-31 - 13702 PINE VILLA LN, FORT MYERS, FL, 33912
G09002900113 AMP SYSTEMS EXPIRED 2009-01-02 2014-12-31 - 11260 JACANA CT., APT 2002, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-03 13702 PINE VILLA LN, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2011-04-03 13702 PINE VILLA LN, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-03 13702 PINE VILLA LN, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SZUMLANSKI, JASON F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State