Search icon

OCEANWAY OAKS, LLC - Florida Company Profile

Company Details

Entity Name: OCEANWAY OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANWAY OAKS, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000033309
FEI/EIN Number 204640608

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

Address: 4225 NORTH PEARL ST, JACKSONVILLE, FL, 32206
Mail Address: 4225 NORTH PEARL ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCH TIM MRMG 13759 DEER CHASE PLACE, JACKSONVILLE, FL, 32224
SIMMONS GREGG Manager 4225 NORTH PEARL ST, JACKSONVILLE, FL, 32206
RITCH TIM Agent 4225 NORTH PEARL ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 4225 NORTH PEARL ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2012-03-28 4225 NORTH PEARL ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 4225 NORTH PEARL ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2011-01-13 RITCH, TIM -
LC AMENDMENT 2009-07-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-02
LC Amendment 2009-07-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State