Search icon

BLUE OCEAN III, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN III, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OCEAN III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000015360
FEI/EIN Number 582640936

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

Address: 6615 Reisterstown Road, SUITE 300, BALTIMORE, MD, 21215, US
Mail Address: 6615 Reisterstown Road, SUITE 300, BALTIMORE, MD, 21215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN STEVEN Managing Member 868 EAST 23RD STREET, BROOKLYN, NY, 11210
YARMUSH JACOB Managing Member 1137 EAST 29TH ST., BROOKLYN, NY, 11210
ROSEN ERIC Managing Member 1221 FAIRMOUNT PLACE, FORT LEE, NJ, 07024
EHRENFELD JONATHAN Managing Member 6505 STEERFORTH COURT, BALTIMORE, MD, 21209
FEINBERG JEFFREY E Agent 4000 HOLLYWOOD BLVD. #350N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-15 6615 Reisterstown Road, SUITE 300, BALTIMORE, MD 21215 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 6615 Reisterstown Road, SUITE 300, BALTIMORE, MD 21215 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-14 4000 HOLLYWOOD BLVD. #350N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-10-14 FEINBERG, JEFFREY ESQ -
REINSTATEMENT 2005-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
Reg. Agent Change 2008-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State