Search icon

OCEAN TRUST REALTY, LLC - Florida Company Profile

Company Details

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

OCEAN TRUST REALTY, 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: 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 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000043207
FEI/EIN Number 200371601

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

Address: 241 A N. OCEAN BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 241 A N. OCEAN BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLNER JOSEPH Managing Member 241 A N. OCEAN BLVD, DEERFIELD BH, FL, 33441
GRAVE DE PERALTA STEPHEN J Agent 9858 CLINT MOORE RD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 GRAVE DE PERALTA, STEPHEN JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 9858 CLINT MOORE RD, SUITE C111-281, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2009-01-14 241 A N. OCEAN BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 241 A N. OCEAN BLVD, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2005-10-20 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-15
Amendment 2005-10-20
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-28
Florida Limited Liabilites 2003-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State