Search icon

510 OCEAN, LLC - Florida Company Profile

Company Details

Entity Name: 510 OCEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

510 OCEAN, 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L04000014242
FEI/EIN Number 200785746

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

Address: 111 N Pompano Beach Blvd, #510, POMPANO BEACH, FL, 33062, US
Mail Address: PO BOX 1240, POMPANO BEACH, FL, 33061-1240
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JOHN E Managing Member 111 N Pompano Beach Blvd, POMPANO BEACH, FL, 33062
SULLIVAN JOHN E Agent 111 N Pompano Beach Blvd, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 111 N Pompano Beach Blvd, #510, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 111 N Pompano Beach Blvd, #510, POMPANO BEACH, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2011-03-07 510 OCEAN, LLC -
CHANGE OF MAILING ADDRESS 2011-02-07 111 N Pompano Beach Blvd, #510, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2011-02-07 SULLIVAN, JOHN E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State