Search icon

OZEAN MARINE, LLC - Florida Company Profile

Company Details

Entity Name: OZEAN MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OZEAN MARINE, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000015412
FEI/EIN Number 204391984

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

Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
Mail Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI LAW OFFICE, PLLC Agent -
TALPEY SHAWN J Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
DOSCHER KERI L Vice Operating Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
LC AMENDMENT 2017-11-03 - -
CHANGE OF MAILING ADDRESS 2017-11-03 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-11-03 SALVATORI LAW OFFICE, PLLC -
LC AMENDMENT 2017-05-19 - -
LC AMENDMENT 2007-01-19 - -
LC AMENDMENT 2006-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
LC Amendment 2017-11-03
LC Amendment 2017-05-19
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State