Entity Name: | OASEAS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASEAS, L.L.C. 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: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000008115 |
FEI/EIN Number |
261852016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL, 32407 |
Mail Address: | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL, 32407 |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGAN THOMAS J | Agent | 415 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407 |
RESORT DEVELOPMENT FUNDING LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033009 | OASEAS RESORTS | EXPIRED | 2012-04-05 | 2017-12-31 | - | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-28 | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2011-11-28 | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-28 | 415 RICHARD JACKSON BLVD, SUITE 400, PANAMA CITY BEACH, FL 32407 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-24 | DUGGAN, THOMAS J | - |
LC AMENDMENT | 2008-03-31 | - | - |
LC AMENDMENT | 2008-03-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001350009 | ACTIVE | 1000000522187 | BAY | 2013-08-16 | 2033-09-05 | $ 215,752.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13001350017 | ACTIVE | 1000000522188 | WALTON | 2013-08-16 | 2033-09-05 | $ 16,854.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13000042607 | TERMINATED | 1000000429386 | BAY | 2012-12-06 | 2033-01-02 | $ 57,338.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13000042615 | TERMINATED | 1000000429387 | WALTON | 2012-12-06 | 2033-01-02 | $ 2,543.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-11-28 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-04-24 |
LC Amendment | 2008-03-31 |
LC Amendment | 2008-03-21 |
Florida Limited Liability | 2008-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State