Search icon

OASIS OUTSOURCING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OASIS OUTSOURCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OASIS OUTSOURCING, 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: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L20000390205
FEI/EIN Number 65-0690486

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OASIS OUTSOURCING, LLC, MINNESOTA 4213124c-4a54-eb11-917c-00155d01c43b MINNESOTA
Headquarter of OASIS OUTSOURCING, LLC, COLORADO 19961148481 COLORADO
Headquarter of OASIS OUTSOURCING, LLC, CONNECTICUT 1378321 CONNECTICUT
Headquarter of OASIS OUTSOURCING, LLC, ILLINOIS LLC_09459006 ILLINOIS

Key Officers & Management

Name Role Address
Sukalski, Terrence President 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411
OASIS OUTSOURCING HOLDINGS, INC. Sole Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005408 OASIS OUTSOURCING ACTIVE 2016-01-14 2026-12-31 - 2054 VISTA PARKWAY SUITE 300, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2022-06-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONVERSION 2020-12-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000063220. CONVERSION NUMBER 700000208347

Court Cases

Title Case Number Docket Date Status
MASTERCORP, INC. VS OASIS OUTSOURCING, LLC 4D2022-2297 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA008599

Parties

Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Mastercorp, Inc.
Role Appellant
Status Active
Representations Steven Wayne Marcus, Marc A. Silverman
Name OASIS OUTSOURCING, LLC
Role Appellee
Status Active
Representations Brett T. Lashley, Scott G. Hawkins
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 28, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mastercorp, Inc.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 19, 2022 motion for extension of time is granted in part, without prejudice to seeking a further extension if necessary. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-24
Type Response
Subtype Response
Description Response
On Behalf Of Oasis Outsourcing, LLC
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mastercorp, Inc.
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 55 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mastercorp, Inc.
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mastercorp, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-04-05
Florida Limited Liability 2020-12-17

Date of last update: 14 Feb 2025

Sources: Florida Department of State