Search icon

LOOK YOUNGER OASIS, INC.

Company Details

Entity Name: LOOK YOUNGER OASIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2006 (18 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P06000111808
FEI/EIN Number 205478758
Address: 9 RIVERFRONT DRIVE, VENICE, FL, 34293
Mail Address: 9 RIVERFRONT DRIVE, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY JOEL A Agent 9 RIVERFRONT DRIVE, VENICE, FL, 34293

President

Name Role Address
LEVY JAMI L President 9 RIVERFRONT DRIVE, VENICE, FL, 34293

Director

Name Role Address
LEVY JAMI L Director 9 RIVERFRONT DRIVE, VENICE, FL, 34293
LEVY JOEL A Director 9 RIVERFRONT DRIVE, VENICE, FL, 34293

Vice President

Name Role Address
LEVY JOEL A Vice President 9 RIVERFRONT DRIVE, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029765 SHARING TRANSFORMATIONS EXPIRED 2013-03-26 2018-12-31 No data 230 W, TAMPA AVE., SUITE # 230B, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 9 RIVERFRONT DRIVE, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2009-03-19 9 RIVERFRONT DRIVE, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 9 RIVERFRONT DRIVE, VENICE, FL 34293 No data

Documents

Name Date
Voluntary Dissolution 2016-04-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State