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