Entity Name: | THE OASIS AT BRANDON II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | L16000189378 |
FEI/EIN Number | 81-4627081 |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Address: | 9611 Kona Village Drive, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900FCQR2WOKXUSX83 | L16000189378 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o CT Corporation System, 1200 S. Pine Island Rd., Plantation, US-FL, US, 33324 |
Headquarters | 247 N Westmonte Dr, Alamonte Springs, US-FL, US, 32714 |
Registration details
Registration Date | 2019-03-04 |
Last Update | 2022-03-14 |
Status | LAPSED |
Next Renewal | 2020-03-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000189378 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
HALEY RICHARD | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
WERNECKE EDWARD | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Cummings Jeff | Vice President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
PICERNE DAVID | President | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Name | Role |
---|---|
DRPRMP MANAGER, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000034588 | THE OASIS AT 301 | ACTIVE | 2017-03-31 | 2027-12-31 | No data | 247 N WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 9611 Kona Village Drive, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 9611 Kona Village Drive, Riverview, FL 33578 | No data |
LC AMENDMENT | 2018-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-25 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-04-02 |
LC Amendment | 2018-05-09 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State