Search icon

OCEANA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: OCEANA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANA DEVELOPMENT, 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 07 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2020 (4 years ago)
Document Number: L06000005645
FEI/EIN Number 204129218

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

Mail Address: C/O T R The Taxman Inc, 9858 Clint Moore Rd, BOCA RATON, FL, 33496, US
Address: 9549 Tropical Pk Pl, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
"TR" THE TAXMAN INC Agent -
BEN AVI HANAN Manager 9549 Trpical Pk Pl, BOCA RATON, FL, 33428
BEN AVI Neria S Manager 9549 Tropical Pk Pl, BOCA RATON, FL, 33428
Ben Avi Itamar Authorized Representative 9549 Tropical Pk Pl, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 9549 Tropical Pk Pl, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2014-03-11 9549 Tropical Pk Pl, BOCA RATON, FL 33428 -
LC AMENDMENT 2013-02-05 - -
REGISTERED AGENT NAME CHANGED 2013-02-05 "TR" THE TAXMAN INC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 9858 CLINT MOORE RD, STE C111-131, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-11
LC Amendment 2013-02-05
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State