Entity Name: | OCEAN REALTY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN REALTY ASSOCIATES, 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. |
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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 12 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | L04000039252 |
FEI/EIN Number |
201543666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2707 East Commercial Blvd, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2707 East Commercial Blvd, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHS JOSEPH W | Auth | 2707 East Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
Scott Sachs J | Manager | 4607 3rd street n, Arlington, VA, 22203 |
SACHS JOSEPH W | Agent | 2707 East Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-12 | - | - |
REINSTATEMENT | 2019-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | SACHS, JOSEPH W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2707 East Commercial Blvd, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2707 East Commercial Blvd, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2707 East Commercial Blvd, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-12 |
ANNUAL REPORT | 2020-02-19 |
REINSTATEMENT | 2019-12-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State