Search icon

OAS DELRAY LLC - Florida Company Profile

Company Details

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

OAS DELRAY 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: 21 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L11000048106
FEI/EIN Number 451854460

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

Address: 1020 SO. FEDERAL HIGHWAY, SUITE 103, DELRAY BEACH, FL, 33483
Mail Address: 1020 South Federal Highway, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGER SUSAN Manager 1020 South Federal Highway, DELRAY BEACH, FL, 33483
Carland Ariel Manager 1020 SO. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
ANGER SUSAN Agent 1020 South Federal Highway, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 ANGER, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1020 South Federal Highway, Suite 103, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2019-06-13 1020 SO. FEDERAL HIGHWAY, SUITE 103, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1020 SO. FEDERAL HIGHWAY, SUITE 103, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382497702 2020-05-01 0455 PPP 1020 S FEDERAL HWY STE 103, DELRAY BEACH, FL, 33483
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85450
Loan Approval Amount (current) 85450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 12
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86508.39
Forgiveness Paid Date 2021-08-02
4013618407 2021-02-05 0455 PPS 1020 S Federal Hwy Ste 103, Delray Beach, FL, 33483-5040
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79575
Loan Approval Amount (current) 79575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5040
Project Congressional District FL-22
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80092.72
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State