Search icon

OASIS AT HOME, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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