Search icon

OCEANSTYLE LLC - Florida Company Profile

Company Details

Entity Name: OCEANSTYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSTYLE 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: 31 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L05000086320
FEI/EIN Number 710989135

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

Address: 1450 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATLEY ALEXANDER G Manager Cunard House, London, St, SW1Y LR
WILTSHIRE TIM Manager 17 Avenue de l'Annonciade, Monaco, 98000
OLSZOWSKI MARK Manager Cunard House, London, St, SW1Y LR
RODRIGUEZ ANA Agent 1450 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102144 OCEANSTYLE BY BURGESS EXPIRED 2012-10-19 2017-12-31 - 390 ALTON ROAD, SUITE B, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-01-31 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-31 RODRIGUEZ, ANA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State