Search icon

THE HEALTH OASIS, LLC - Florida Company Profile

Company Details

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

THE HEALTH OASIS, 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000126576
FEI/EIN Number 32-0506179

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

Address: 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL, 33432, US
Mail Address: 777 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33483, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYDMAN JACOB H Agent 777 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101132 DR FUHRMAN'S HEALTH OASIS EXPIRED 2016-09-15 2021-12-31 - 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-02-08 - -
LC DISSOCIATION MEM 2017-07-17 - -
LC AMENDMENT 2016-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-09-29 350 CAMINO GARDENS BLVD, SUITE 106, BOCA RATON, FL 33432 -

Documents

Name Date
CORLCDSMEM 2018-02-08
CORLCDSMEM 2017-07-17
Reg. Agent Resignation 2017-07-17
ANNUAL REPORT 2017-04-18
LC Amendment 2016-09-29
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State