Search icon

OASIS BUILDERS OF SW FL LLC - Florida Company Profile

Company Details

Entity Name: OASIS BUILDERS OF SW FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS BUILDERS OF SW FL 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: 25 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000182694
FEI/EIN Number 47-2432927

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

Address: 15275 COLLIER BLVD #201-327, NAPLES, FL, 34119, US
Mail Address: 15275 COLLIER BLVD #201-327, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO LUIS G Manager 15275 Collier Blvd Ste.#201-327, Naples, FL, 34119
ALFARO MELVIN Manager 15275 Collier Blvd Ste #201-327, Naples, FL, 34119
patino luis Agent 15275 COLLIER BLVD #201-327, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074976 OASIS LOGISTICS EXPIRED 2017-07-12 2022-12-31 - 15275 COLLIER BLVD, STE 201-327, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 15275 COLLIER BLVD #201-327, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-01-17 15275 COLLIER BLVD #201-327, NAPLES, FL 34119 -
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 patino, luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648873 ACTIVE 1000000796320 COLLIER 2018-09-06 2028-09-19 $ 3,368.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000533539 LAPSED 2018 CA 001257 COLLIER CO. 2018-07-13 2023-08-01 $39,535.96 SCP DISTRIBUTORS, LLC, 109 NORTH PARK BLVD, COVINGTON, LA 70433
J17000372062 TERMINATED 1000000747162 COLLIER 2017-06-16 2027-06-28 $ 2,949.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
CORLCRACHG 2017-01-17
REINSTATEMENT 2016-04-28
Florida Limited Liability 2014-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State