Entity Name: | OCEAN VUE DUPLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000051291 |
FEI/EIN Number | 733160826 |
Address: | 2929 S. Ocean Blvd, #517, Boca Raton, FL, 33432, US |
Mail Address: | 2929 S. Ocean Blvd, #517, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAVID R. ROY, P.A. | Agent |
Name | Role | Address |
---|---|---|
GALLUZZO VITTORIO | Manager | 2929 S. Ocean Blvd, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 2929 S. Ocean Blvd, #517, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 2929 S. Ocean Blvd, #517, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 4209 N FEDERAL HWY, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | David R. Roy, P.A. | No data |
REINSTATEMENT | 2011-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State