Search icon

OCEAN PALM, LLC - Florida Company Profile

Company Details

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

OCEAN PALM, 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: 13 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: L05000004450
FEI/EIN Number 202479488

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

Address: 640 Begonia Street, ATLANTIC BEACH, FL, 32233, US
Mail Address: 640 Begonia Street, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY KYLE Managing Member 640 Begonia Street, ATLANTIC BEACH, FL, 32233
Brown Gordon E Authorized Member 12939 Planters Creek Circle South, JACKSONVILLE, FL, 32224
Brown Linda J Auth 12939 Planters Creek Circle South, Jacksonville, FL, 32224
Brady Kyle J Agent 640 Begonia Street, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 640 Begonia Street, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-04-12 640 Begonia Street, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 640 Begonia Street, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Brady, Kyle J -
LC AMENDMENT 2016-06-15 - -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-13
LC Amendment 2016-06-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State