Search icon

OCEAN RESTORATION, LLC - Florida Company Profile

Company Details

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

OCEAN RESTORATION, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000003435
FEI/EIN Number 202196072

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

Address: 1968 TARPON CENTER DRIVE, VENICE, FL, 34285, US
Mail Address: 820 Allen # 2, ST LOUIS, MO, 63104, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSOLA DANIEL J Manager 820 Allen # 2, St. Louis, MO, 36104
OSSOLA DANIEL J Agent 695 May Apple Way, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064975 LEGACY FISHING CHARTERS EXPIRED 2011-06-28 2016-12-31 - 757 ANGLE STREET NE, PALM BAY, FL, 32905, US
G08220900259 OCEAN IMAGE CHARTERS EXPIRED 2008-08-07 2013-12-31 - 4471 CINNAMON DRIVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 695 May Apple Way, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-03-12 1968 TARPON CENTER DRIVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 1968 TARPON CENTER DRIVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2013-03-14 OSSOLA, DANIEL J -

Documents

Name Date
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
Reg. Agent Change 2012-10-01
CORLCMMRES 2012-09-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State