Search icon

OCEAN RIDGE BIOSCIENCES LLC - Florida Company Profile

Company Details

Entity Name: OCEAN RIDGE BIOSCIENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN RIDGE BIOSCIENCES 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 19 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L05000024812
FEI/EIN Number 510548669

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

Address: 394 SW 12th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 394 SW 12th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDEON ADVISORS, LLC Auth -
WILLOUGHBY DAVID A Agent 320 Colonial RD, West Palm Beach, FL, 33405
WILLOUGHBY DAVID Manager 320 Colonial RD, West Palm Beach, FL, 33405
Willoughby Katherine Auth 44 Balfour Rd, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000060110. CONVERSION NUMBER 700000195097
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 320 Colonial RD, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 394 SW 12th Ave, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-05-03 394 SW 12th Ave, Deerfield Beach, FL 33442 -
AMENDMENT AND NAME CHANGE 2005-04-28 OCEAN RIDGE BIOSCIENCES LLC -
REGISTERED AGENT NAME CHANGED 2005-04-28 WILLOUGHBY, DAVID A -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State