Entity Name: | THE OASIS AT CROSSTOWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | L17000157323 |
FEI/EIN Number | 37-1872000 |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Address: | 1124 Crosstown Way, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
---|---|---|---|---|---|---|
G19000030892 | THE OASIS AT CROSSTOWN | ACTIVE | 2019-03-06 | 2029-12-31 | No data | 200 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 1124 Crosstown Way, Orlando, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 1124 Crosstown Way, Orlando, FL 32807 | No data |
LC AMENDMENT | 2018-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-13 |
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 | 2018-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State