Search icon

220 NORTH OCEAN PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 220 NORTH OCEAN PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

220 NORTH OCEAN PARTNERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: L00000006563
FEI/EIN Number 99-6139638

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

Address: 220 NORTH OCEAN BLVD., PALM BEACH, FL, 33480
Mail Address: 6501 MENLO ROAD, MCLEAN, VA, 22101
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY REVOCABLE TRUJOANNE BARKETT RVOT 1001 PENNSYLVANIA AVE., NW, WASHINGTON, FL, 20004
CONWAY, JR. WILLIAM E. TTEE 1001 PENNSYLVANIA AVE., NW, WASHINGTON, FL, 20004
HANLON M.TIMOTHY Agent 340 ROYAL POINCIANA WAY - STE. 321, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-06-25 - -
REGISTERED AGENT NAME CHANGED 2014-06-25 HANLON, M.TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 340 ROYAL POINCIANA WAY - STE. 321, PALM BEACH, FL 33480 -
REINSTATEMENT 2002-12-13 - -
CHANGE OF MAILING ADDRESS 2002-12-13 220 NORTH OCEAN BLVD., PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 220 NORTH OCEAN BLVD., PALM BEACH, FL 33480 -
NAME CHANGE AMENDMENT 2000-10-06 220 NORTH OCEAN PARTNERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State