Search icon

BLUE OASIS LLC

Company Details

Entity Name: BLUE OASIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2021 (3 years ago)
Document Number: L21000396785
FEI/EIN Number 32-0665540
Address: 1940 NE 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 52 Sunset Road, Bay Shore, NY, 11706, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONIDAS SHAWN Agent 1940 NE 2ND STREET, DEERFIELD BEACH, FL, 33441

Manager

Name Role Address
BARTH SCOTT Manager 52 SUNSET RD, BAY SHORE, NY, 11706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 1940 NE 2ND STREET, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
MARCUS ANDERSON AND BLUE OASIS, LLC VS SPACE PLAYHOUSE, LLC 2D2019-1634 2019-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA000435XXCICI

Parties

Name BLUE OASIS LLC
Role Appellant
Status Active
Name MARCUS ANDERSON
Role Appellant
Status Active
Name SPACE PLAYHOUSE, LLC
Role Appellee
Status Active
Representations PETER J. VASTI, ESQ., SEAN SAVAL, ESQ., Benndrick C. Watson, Esq.
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-19
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellants' failure to satisfy this court's April 30, 2019, fee order.
Docket Date 2019-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND SALARIO
Docket Date 2019-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a notice of appeal but did not include their addresses. This court's orders, mailed to Appellant at 1833 1st Ave South, St Petersburg FL 33712, have been returned. From attachments to the notice of appeal, the acknowledgement letter and preliminary case orders are being sent to Appellants at P.O. Box 35465, St. Petersburg FL 33705, and at 2320 Covina Way S., St. Petersburg FL 33712.
Docket Date 2019-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days from the date of this order, Blue Oasis LLC will be removed from this proceeding without further notice.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER.
On Behalf Of MARCUS ANDERSON

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
Florida Limited Liability 2021-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State