Search icon

480 SOUTH OCEAN, LLC - Florida Company Profile

Company Details

Entity Name: 480 SOUTH OCEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

480 SOUTH 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 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000047424
FEI/EIN Number 201315975

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

Address: 1720 HARRISON STREET, SUITE # 17A, HOLLYWOOD, FL, 33020, US
Mail Address: 1720 HARRISON STREET, SUITE # 17A, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHABER EYAL Chief Executive Officer 1720 HARRISON STREET, SUITE # 17A, HOLLYWOOD, FL, 33020
MEHABER FELICE Vice President 1720 HARRISON ST. #17A, HOLLYWOOD, FL, 33020
SMOLER BRUCE J Agent 2611 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1720 HARRISON STREET, SUITE # 17A, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-28 1720 HARRISON STREET, SUITE # 17A, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-04-28 SMOLER, BRUCE JPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000792577 TERMINATED 56 2010 CA 005689 CIR CT 19TH JUD ST. LUCIE FL 2011-11-04 2016-12-14 $946,278.44 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA ST., SUITE 2300, TAMPA, FL 33020
J09002178035 TERMINATED 2007-31262 CA 22 CIRCUIT COURT 11TH JUDICIAL CI 2009-10-09 2014-10-15 $45,417.65 F.R.I. PUBLIC INSURANCE ADJUSTERS, INC., 8630 WEST FLAGLER STREET, SUITE 204, MIAMI, FLORIDA 33144
J06900011564 LAPSED 05-CC-2953 19TH JUD CIR CRT ST LUCIE CTY 2006-03-02 2011-08-04 $7178.02 ADAM BASILICO, 3601 N. MILITARY TRAIL, MAIL BOX #79, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-24
Florida Limited Liabilites 2004-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State