Search icon

OASIS BUILDERS LLC - Florida Company Profile

Branch

Company Details

Entity Name: OASIS BUILDERS 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: 08 Jan 1999 (26 years ago)
Branch of: OASIS BUILDERS LLC, CONNECTICUT (Company Number 0708905)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2003 (22 years ago)
Document Number: M99000000037
FEI/EIN Number NOT APPLICABLE

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

Address: 1171 NW 10TH CT., BOYNTON BEACH, FL, 33426
Mail Address: 1171 NW 10TH CT., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CALPITANO RICK P Manager 1171 NW 10TH CT., BOYNTON BEACH, FL, 33426
CALPITANO RICK P Agent 1171 NW 10TH CT., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025217 ENVIRONMENTAL RESTORATION GROUP ACTIVE 2017-03-08 2027-12-31 - 1171 NW 10TH CT, BOYNTON BEADCH, FL, 33426
G11000057395 ENVIRONMENTAL RESTORATION GROUP EXPIRED 2011-06-10 2016-12-31 - 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426
G08081900235 SURGE RESTORATION EXPIRED 2008-03-21 2013-12-31 - 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426
G08045900204 OASIS BUILDERS EXPIRED 2008-02-14 2013-12-31 - 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-05-30 CALPITANO, RICK P -
NAME CHANGE AMENDMENT 2003-01-30 OASIS BUILDERS LLC -
AMENDMENT 2002-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000478639 LAPSED 50-2010-CC-015975-XXXX-SB 1 15TH JUDICIAL, PALM BEACH CO. 2011-11-11 2017-06-18 $9,777.13 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State