Entity Name: | OASIS CONSTRUCTION I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS CONSTRUCTION I, 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: |
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: | 24 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | L09000039698 |
FEI/EIN Number |
270154569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 S WATERLOO AVENUE, LAKELAND, FL, 33801 |
Mail Address: | 118 S WATERLOO AVENUE, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOSA CERVANDO | Manager | 118 S WATERLOO AVENUE, LAKELAND, FL, 33801 |
Sosa Enrique A | Auth | 118 S WATERLOO AVENUE, LAKELAND, FL, 33801 |
SOSA CERVANDO | Agent | 118 S WATERLOO AVENUE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-20 | SOSA, CERVANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000209339 | TERMINATED | 1000000451422 | POLK | 2012-12-26 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-08-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State