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. |
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 |
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 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASTERCORP, INC. VS OASIS OUTSOURCING, LLC | 4D2022-2297 | 2022-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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