Search icon

PALM OASIS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PALM OASIS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM OASIS REALTY, 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L12000135774
FEI/EIN Number 46-1270968

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

Address: 1869 Porter Lake Drive, Sarasota, FL, 34240, US
Mail Address: PO Box 110499, Bradenton, FL, 34211, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLESTA TARA L Managing Member PO Box 110499, Bradenton, FL, 34211
Bolesta Tara MGRM Agent 1869 Porter Lake Drive, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103889 PALM OASIS REALTY & MANAGEMENT EXPIRED 2012-10-25 2017-12-31 - 703 60TH STREET COURT EAST, SUITE A, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -
CHANGE OF MAILING ADDRESS 2021-01-12 1869 Porter Lake Drive, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Bolesta, Tara MGRM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1869 Porter Lake Drive, Sarasota, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1869 Porter Lake Drive, Sarasota, FL 34240 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State