Entity Name: | THE OASIS AT BRANDON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2013 (12 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | L13000109277 |
FEI/EIN Number | 46-3914513 |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Address: | 9503 Oasis Way Blvd, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MNWLX0IR01PP36 | L13000109277 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324 |
Headquarters | C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Registration details
Registration Date | 2015-04-23 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000109277 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HALEY RICHARD | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
WERNECKE EDWARD | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Cummings Jeff | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
PICERNE DAVID | President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role |
---|---|
DRPRMP MANAGER, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111572 | THE OASIS AT BRANDON LUXURY APARTMENT HOMES | ACTIVE | 2013-11-13 | 2028-12-31 | No data | 9503 OASIS WAY BLVD., RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 9503 Oasis Way Blvd, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 9503 Oasis Way Blvd, Riverview, FL 33578 | No data |
LC AMENDED AND RESTATED ARTICLES | 2018-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-04-02 |
LC Amended and Restated Art | 2018-05-09 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State