Entity Name: | OASIS ON THE SEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS ON THE SEA, 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: |
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: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | L15000062002 |
FEI/EIN Number |
47-3671161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Wherry Ct., Hendersonville, TN, 37075, US |
Mail Address: | 101 Wherry Ct., Hendersonville, TN, 37075, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON ROBERT | Manager | 101 Wherry Ct., Hendersonville, TN, 37075 |
PEARSON ROBERT | Agent | 17190 WRIGLEY CIR, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 101 Wherry Ct., Hendersonville, TN 37075 | - |
REINSTATEMENT | 2024-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | PEARSON, ROBERT | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 101 Wherry Ct., Hendersonville, TN 37075 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2021-06-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-23 | 17190 WRIGLEY CIR, FORT MYERS, FL 33908 | - |
LC NAME CHANGE | 2021-03-24 | OASIS ON THE SEA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 |
REINSTATEMENT | 2024-04-01 |
CORLCRACHG | 2021-06-23 |
ANNUAL REPORT | 2021-04-07 |
LC Name Change | 2021-03-24 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State