Search icon

OCEAN REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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