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. |
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 |
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 |
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 | - | - |
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