Entity Name: | OASIS RESORT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS RESORT GROUP, 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. |
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: | 26 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Dec 2021 (3 years ago) |
Document Number: | L14000033097 |
FEI/EIN Number |
46-5712963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4153 NE Skyline DRIVE, JENSEN BEACH, 34957, UN |
Mail Address: | 4153 NE SKYLINE DRIVE, JENSEN BEACH, 34957, UN |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESJARDINS GEORGE JJR | Manager | 4153 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957 |
DESJARDINS GEORGE JJR | Agent | 4153 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104753 | AQUA SHARK POOLS | EXPIRED | 2019-09-24 | 2024-12-31 | - | 4153 NE SKYLINE DRIVE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-12-10 | OASIS RESORT GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 4153 NE Skyline DRIVE, JENSEN BEACH 34957 UN | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 4153 NE Skyline DRIVE, JENSEN BEACH 34957 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 4153 NE SKYLINE DRIVE, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-20 |
LC Name Change | 2021-12-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State