Search icon

ORI'S OASIS, LLC - Florida Company Profile

Company Details

Entity Name: ORI'S OASIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORI'S 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000052628
FEI/EIN Number 82-0777026

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

Address: 1530 n 24th ct, riviera beach, FL, 33404, US
Mail Address: 1530 n 24th ct, riviera beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINCKNEY NADIYAH Managing Member 1530 n 24th ct, riviera beach, FL, 33404
PINCKNEY NADIYAH Agent 1530 n 24th ct, riviera beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 1530 n 24th ct, riviera beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2021-03-28 1530 n 24th ct, riviera beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 1530 n 24th ct, riviera beach, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623312 TERMINATED 1000001011867 PALM BEACH 2024-09-18 2044-09-25 $ 15,567.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State