Search icon

B&B OCEAN FOUR, LLC - Florida Company Profile

Company Details

Entity Name: B&B OCEAN FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B OCEAN FOUR, 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000038342
FEI/EIN Number 202704097

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

Address: 4251 N. FEDERAL HIGHWAY, STE. 7 & 8, BOCA RATON, FL, 33431
Mail Address: 4251 N. FEDERAL HIGHWAY, STE. 7 & 8, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMPOLSKY VLADISLAV Managing Member 4251 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
JOHNSON ALEX Agent 4251 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-12-13 JOHNSON, ALEX -
LC AMENDMENT AND NAME CHANGE 2010-12-13 B&B OCEAN FLOOR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-12-13 4251 N. FEDERAL HIGHWAY, STE. 7 & 8, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-12-13 4251 N. FEDERAL HIGHWAY, STE. 7 & 8, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-01-19
LC Amendment and Name Change 2010-12-13
Reinstatement 2010-12-13
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-04
Florida Limited Liability 2005-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State