Search icon

128 OCEAN VIEW, LLC - Florida Company Profile

Company Details

Entity Name: 128 OCEAN VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

128 OCEAN VIEW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: L04000040517
FEI/EIN Number 201230693

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

Address: 11 LAGOMAR ROAD, PALM BEACH, FL, 33480, US
Mail Address: 11 LAGOMAR ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DATTELS JENNIFER J Managing Member 11 LAGOMAR ROAD, PALM BEACH, FL, 33480
ZISKA MAURA A Agent 222 LAKEVIEW AVENUE, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-03-02 - -
CHANGE OF MAILING ADDRESS 2011-03-02 11 LAGOMAR ROAD, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 11 LAGOMAR ROAD, PALM BEACH, FL 33480 -
REINSTATEMENT 2010-04-19 - -
REGISTERED AGENT NAME CHANGED 2010-04-19 ZISKA, MAURA A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 222 LAKEVIEW AVENUE, SUITE 1500, W PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-06 - -
AMENDMENT 2004-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State