Search icon

OCEAN INDEPENDENCE YACHTS, LLC

Company Details

Entity Name: OCEAN INDEPENDENCE YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L03000035461
FEI/EIN Number 200254196
Address: 1819 SE 17TH STREET, SUITE 1, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1819 SE 17TH STREET, SUITE 1, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D'Offay Daphne Agent 1819 SE 17TH STREET, FT. LAUDERDALE, FL, 33316

Managing Member

Name Role Address
HURZELER PETER Managing Member DUFOURSTRASSE 65, ZOLLIKON, SWITZERLAND, 8702

U

Name Role Address
D'Offay Daphne U 1819 SE 17TH STREET, FT. LAUDERDALE, FL, 33316

Secretary

Name Role Address
D'Offay Daphne Secretary 1819 SE 17TH STREET, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038547 OCEAN INDEPENDENCE EXPIRED 2015-04-16 2020-12-31 No data 1535 SE 17TH STREET, SUITE B206, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 D'Offay, Daphne No data
LC STMNT OF RA/RO CHG 2021-04-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1819 SE 17TH STREET, SUITE 1, FT. LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1819 SE 17TH STREET, SUITE 1, FT. LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-01-16 1819 SE 17TH STREET, SUITE 1, FT. LAUDERDALE, FL 33316 No data
LC STMNT OF AUTHORITY 2015-02-18 No data No data
LC AMENDMENT 2009-12-03 No data No data
AMENDMENT AND NAME CHANGE 2005-10-10 OCEAN INDEPENDENCE YACHTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
CORLCRACHG 2021-04-02
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660998101 2020-07-20 0455 PPP 1819 SE 17th Street, Suite 1, Fort Lauderdale, FL, 33316-3015
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78338
Loan Approval Amount (current) 78338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33316-3015
Project Congressional District FL-23
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78863.83
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State