Search icon

OCEAN TRUST LLC - Florida Company Profile

Company Details

Entity Name: OCEAN TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN TRUST 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: 28 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2005 (20 years ago)
Document Number: L03000015221
FEI/EIN Number 562366533

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

Address: 115 LAKESHORE DR,, UNIT #1047, NORTH PALM BEACH, FL, 33408, US
Mail Address: 115 LAKESHORE DR,, UNIT #1047, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDALIAN JALIL Manager 115 LAKESHORE DR #347, NORTH PALM BEACH, FL, 33408
MEDALIAN AFSANEH Manager 115 LAKESHORE DR #347, NORTH PALM BEACH, FL, 33408
MEDALIAN BOBAC Manager 422 ANCHORAGE DR, NORTH PALM BEACH, FL, 33408
MEDALIAN JALIL Agent 115 LAKESHORE DR #347, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 115 LAKESHORE DR,, UNIT #1047, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-12-27 115 LAKESHORE DR,, UNIT #1047, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 115 LAKESHORE DR #347, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2005-05-13 - -
AMENDMENT 2003-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State