Entity Name: | OASIS AT HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS AT HOME, 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: |
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: | 16 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L11000057722 |
FEI/EIN Number |
800728217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1345, SUMMERFIELD, FL, 34492, US |
Address: | 4050 SE 145th Street, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON SHARON D | Manager | P.O. Box 1345, SUMMERFIELD, FL, 34492 |
Johnson Tyrone M | Managing Member | P.O. Box 1345, SUMMERFIELD, FL, 34492 |
Johnson Brittany M | Managing Member | P.O. Box 1345, Summerfield, FL, 34491 |
Johnson Brian M | Chief Operating Officer | P.O. Box 1345, SUMMERFIELD, FL, 34492 |
JOHNSON SHARON D | Agent | 4050 SE 145TH STREET, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 4050 SE 145TH STREET, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 4050 SE 145th Street, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 4050 SE 145th Street, Summerfield, FL 34491 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | JOHNSON, SHARON D | - |
REINSTATEMENT | 2016-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State