Search icon

OASIS HEALTH CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OASIS HEALTH CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS HEALTH CARE SERVICES, 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: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: L11000097707
FEI/EIN Number 453081225

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

Address: 3189 SW Fambrough Street, Port Saint Lucie, FL, 34953, US
Mail Address: 3189 SW FAMBROUGH STREET, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JACQUELINE E Managing Member 3189 SW FAMBROUGH ST, PORT SAINT LUCIE, FL, 34953
CAMPBELL JACQUELINE Agent 3189 SW FAMBROUGH STREET, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 3189 SW Fambrough Street, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2016-04-30 3189 SW Fambrough Street, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CAMPBELL, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 3189 SW FAMBROUGH STREET, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State