Search icon

THE OASIS AT TOWN CENTER, LLC

Company Details

Entity Name: THE OASIS AT TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jan 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L18000014619
FEI/EIN Number 82-4773472
Mail Address: 247 N. WESTMONTE DR., ALTAMONTE SPRINGS, FL 32714
Address: 10667 Brightman Blvd, Jacksonville, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
WERNECKE, EDWARD Vice President 247 N. WESTMONTE DR., ALTAMONTE SPRINGS, FL 32714
HALEY, RICHARD 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
G19000055018 THE OASIS AT TOWN CENTER ACTIVE 2019-05-06 2029-12-31 No data 247 NORTH WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 10667 Brightman Blvd, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-04-18 10667 Brightman Blvd, Jacksonville, FL 32246 No data
LC AMENDED AND RESTATED ARTICLES 2018-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-18
LC Amended and Restated Art 2018-03-07
Florida Limited Liability 2018-01-18

Date of last update: 17 Feb 2025

Sources: Florida Department of State