Search icon

OXYGEN BARS, LLC

Company Details

Entity Name: OXYGEN BARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2016 (8 years ago)
Document Number: L10000022894
FEI/EIN Number 272024548
Address: 188 Triple Diamond Blvd, A3, NORTH VENICE, FL, 34275, US
Mail Address: 188 Triple Diamond Blvd., A3, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
CAMERON CHRISTOPHER C Authorized Member 188 Triple Diamond Blvd., NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 188 Triple Diamond Blvd, A3, NORTH VENICE, FL 34275 No data
CHANGE OF MAILING ADDRESS 2019-03-08 188 Triple Diamond Blvd, A3, NORTH VENICE, FL 34275 No data
LC AMENDMENT 2016-09-13 No data No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000458694 ACTIVE 1000000591860 SARASOTA 2014-04-03 2034-04-17 $ 575.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001345520 TERMINATED 1000000521361 SARASOTA 2013-08-14 2023-09-05 $ 530.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
LC Amendment 2016-09-13
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State