Entity Name: | OCEANVIEW MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANVIEW MANAGEMENT, 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: |
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: | 09 May 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | L05000046062 |
FEI/EIN Number |
282822178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6586 W Atlantic Ave, Delray Beach, FL, 33446, US |
Mail Address: | 6586 W Atlantic Ave, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL J. Robert | Chief Executive Officer | 3948 3rd St S, JACKSONVILLE, FL, 32250 |
Stephens Robert | Auth | 3948 3rd St S, JACKSONVILLE, FL, 32250 |
Veselov Irina | Manager | 238 Old Post Rd, Edison, NJ, 08817 |
Garrett Robert | Auth | 3948 3RD ST S, #517, JACKSONVILLE, FL, 32250 |
Veselov Viktor | Chief Operating Officer | 238 Old Post Rd, Edison, NJ, 08817 |
HALL J. Robert | Agent | 3948 3rd St S, JACKSONVILLE, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000073297 | SEABREEZE 1 | EXPIRED | 2010-08-09 | 2015-12-31 | - | 14286 BEACH BLVD #382, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-14 | 6586 W Atlantic Ave, Unit 2085, Delray Beach, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 6586 W Atlantic Ave, Unit 2085, Delray Beach, FL 33446 | - |
LC AMENDMENT | 2022-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | HALL, J. Robert | - |
LC AMENDMENT | 2021-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 3948 3rd St S, Suite 517, JACKSONVILLE, FL 32250 | - |
REINSTATEMENT | 2020-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-26 |
LC Amendment | 2022-05-06 |
ANNUAL REPORT | 2022-03-04 |
LC Amendment | 2021-10-12 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State