Search icon

OASIS 41, LLC - Florida Company Profile

Company Details

Entity Name: OASIS 41, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS 41, 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: 11 Dec 2015 (9 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L15000206847
FEI/EIN Number 81-0800270

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

Address: 9995 TAMIAMI TRAIL E, NAPLES, FL, 34113, US
Mail Address: 97 Berlin Rd, Cromwell, CT, 06416, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO DOMINICK Authorized Member 490 FOXON BLVD, NEW HAVEN, CT, 06513
PORZIO VINCENT Authorized Member 771 WATERTOWN RD, MIDDLEBURY, CT, 06762
GRISSINGER DOUGLAS W Agent 13801 TAMIAMI TRAIL, NAPLES, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130926 OASIS 41 ACTIVE 2015-12-28 2025-12-31 - 97 BERLIN RD, CROMWELL, CT, 06416

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-02-13 9995 TAMIAMI TRAIL E, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 2018-04-18 GRISSINGER, DOUGLAS W -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 13801 TAMIAMI TRAIL, MELLOR, GRISSINGER & BACKO, LLP, STE D, NAPLES, FL 34287 -
LC AMENDMENT 2018-04-16 - -
LC AMENDMENT 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 9995 TAMIAMI TRAIL E, NAPLES, FL 34113 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-26
LC Amendment 2018-04-16
LC Amendment 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077937310 2020-04-28 0455 PPP 9995 Tamiami Trail E, Naples, FL, 34113-3359
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58282
Loan Approval Amount (current) 58282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34113-3359
Project Congressional District FL-26
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58803.3
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State