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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State