Entity Name: | OCEANSPRAY COVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANSPRAY COVE, 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. |
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: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000015523 |
FEI/EIN Number |
202445504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5060 n. beach rd, englewood, FL, 34223, US |
Mail Address: | 5060 n.beach rd, englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
beaudoin daniel c | Manager | 5060 n. beach rd, englewood, FL, 34223 |
beaudoin Michael | Manager | 2590 n. beach rd, englewood, FL, 34223 |
beaudoin daniel c | Agent | 5060 N. BEACH RD #101, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF AUTHORITY | 2019-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 5060 n. beach rd, unit101, englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | beaudoin, daniel c | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 5060 n. beach rd, unit101, englewood, FL 34223 | - |
REINSTATEMENT | 2014-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-08 | 5060 N. BEACH RD #101, ENGLEWOOD, FL 34223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
CORLCAUTH | 2019-05-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-04-15 |
CORAPREIWP | 2009-12-08 |
ANNUAL REPORT | 2006-06-08 |
Florida Limited Liabilites | 2005-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State