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 |
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 | - |
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 | - | - |
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