Search icon

OCEAN ACQUISITION 2, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN ACQUISITION 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN ACQUISITION 2, 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: 01 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L06000045272
FEI/EIN Number NOT APPLICABLE

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

Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
HEALTHPEAK OP, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2019-07-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2006-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000059809

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
CORLCRACHG 2019-07-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State