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. |
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 |
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 |
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 | - | - |
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