Search icon

OASIS ROTISSERIE CHICKEN,LLC - Florida Company Profile

Company Details

Entity Name: OASIS ROTISSERIE CHICKEN,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OASIS ROTISSERIE CHICKEN,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L17000156801
FEI/EIN Number 82-2315300

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

Address: 7920 N. ARMENIA AVE, Tampa, FL, 33604, US
Mail Address: 1635 TANGLEDVINE DR, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Jesus Violeta Agent 1635, Wesley Chapel, FL, 33543
De Jesus Violeta Manager 1635, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147800 OASIS ROTISSERIE CHICKEN II ACTIVE 2023-12-06 2028-12-31 - 1635 TANGLEDVINE DR, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 1635, Tangledvine Dr, Wesley Chapel, FL 33543 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 7920 N. ARMENIA AVE, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-09-02 7920 N. ARMENIA AVE, Tampa, FL 33604 -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-09 De Jesus, Violeta -
REINSTATEMENT 2019-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000129215 TERMINATED 1000000917059 HILLSBOROU 2022-03-04 2042-03-15 $ 3,029.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-01-03
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-05-09
Florida Limited Liability 2017-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State