Search icon

OASIS SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: OASIS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: M11000006391
FEI/EIN Number 043382761

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

Address: 200 Summit Dr., Suite 510, Burlington, MA, 01803, US
Mail Address: 200 Summit Dr., Suite 510, Burlington, MA, 01803, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Zolet David Auth 200 Summit Dr., Burlington, MA, 01803
Kennedy John Auth 200 Summit Dr., Burlington, MA, 01803
ENGINEERING RESEARCH AND CONSULTING, LLC Auth -
Wetzell Margaret S Auth 200 Summit Dr., Burlington, MA, 01803
Nickerson Timothy P Auth 200 Summit Dr., Burlington, MA, 01803
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-02-11 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2020-02-28 200 Summit Dr., Suite 510, Burlington, MA 01803 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 200 Summit Dr., Suite 510, Burlington, MA 01803 -
MERGER 2018-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000189001
REGISTERED AGENT NAME CHANGED 2016-08-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 1201 HAYS STREET, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2016-08-03 - -
REINSTATEMENT 2014-10-09 - -

Documents

Name Date
CORLCRACHG 2025-02-11
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-17
Merger 2018-12-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State