Search icon

THE OASIS AT BRANDON II, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FCQR2WOKXUSX83 L16000189378 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Vice President

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

President

Name Role Address
PICERNE DAVID President 247 N. Westmonte Dr, Altamonte Springs, FL, 32714

Manager

Name Role
DRPRMP MANAGER, LLC Manager

Fictitious Names

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

Events

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

Documents

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