Search icon

3711 OCEAN SOUTH-3, LLC - Florida Company Profile

Company Details

Entity Name: 3711 OCEAN SOUTH-3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3711 OCEAN SOUTH-3, LLC 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: 10 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: L03000013118
FEI/EIN Number 06-1401296

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

Mail Address: 555 TAYLOR ROAD, ENFIELD, CT, 06082, US
Address: 3711 SO. OCEAN BOULEVARD, UNIT 3, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONACCI FRANK M Manager 555 TAYLOR ROAD, ENFIELD, CT, 06082
ANTONACCI GUY Manager 555 TAYLOR ROAD, ENFIELD, CT, 06082
COHEN EDWARD B Agent 54 SW BOCA RATON BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 3711 SO. OCEAN BOULEVARD, UNIT 3, HIGHLAND BEACH, FL 33487 -
LC AMENDMENT 2014-10-08 - -
REINSTATEMENT 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State