Search icon

OCEANVIEW MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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