Search icon

STREAMS OASIS FUND I, LLC - Florida Company Profile

Company Details

Entity Name: STREAMS OASIS FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREAMS OASIS FUND I, 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000036809
FEI/EIN Number 32-0414822

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

Address: 114 S. 12TH STREET, TAMPA, FL, 33602, US
Mail Address: 114 S. 12TH STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1584881 3903 BUTTERNUT CT, BRANDON, FL, 33511 3903 BUTTERNUT CT, BRANDON, FL, 33511 8132708843

Filings since 2013-08-22

Form type D
File number 021-201760
Filing date 2013-08-22
File View File

Key Officers & Management

Name Role
STREAMS CAPITAL, LLC Agent
STREAMS CAPITAL RIA, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 114 S. 12TH STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 114 S. 12TH STREET, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 114 S. 12TH STREET, TAMPA, FL 33602 -
LC AMENDMENT 2017-03-10 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
LC Amendment 2017-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-19
Florida Limited Liability 2013-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State