Entity Name: | OASIS HQ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS HQ 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: | 18 May 2015 (10 years ago) |
Date of dissolution: | 30 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2023 (a year ago) |
Document Number: | L15000087635 |
FEI/EIN Number |
47-4039328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3518 Bayshore Villas Drive, Coconut Grove, FL, 33133, US |
Mail Address: | 3518 Bayshore Villas Drive, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS DANIEL | Manager | 3518 Bayshore Villas Drive, Coconut Grove, FL, 33133 |
DECKLER KENNETH | Agent | 3518 Bayshore Villas Drive, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 3518 Bayshore Villas Drive, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 3518 Bayshore Villas Drive, Coconut Grove, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 3518 Bayshore Villas Drive, Coconut Grove, FL 33133 | - |
LC AMENDMENT | 2019-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | DECKLER, KENNETH | - |
LC AMENDMENT | 2018-12-11 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-09-20 | - | - |
VOLUNTARY DISSOLUTION | 2018-08-27 | - | - |
LC AMENDMENT | 2015-06-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2019-01-03 |
LC Amendment | 2018-12-11 |
LC Revocation of Dissolution | 2018-09-20 |
VOLUNTARY DISSOLUTION | 2018-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State