Search icon

OCEANIC PLACE LLC

Company Details

Entity Name: OCEANIC PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000065985
FEI/EIN Number 205436366
Address: 1994 E. SUNRISE BLVD, 181, FORT LAUDERDALE, FL, 33304
Mail Address: 1994 E. SUNRISE BLVD, 181, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEIGHLEY & MYRICK, P.A. Agent 1255 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33304

Managing Member

Name Role Address
POOLE DONALD Managing Member 1994 EAST SUNRISE BLVD. #181, FORT LAUDERDALE, FL, 33304
POOLE MARY ANN Managing Member 1994 EAST SUNRISE BLVD. #181, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 1994 E. SUNRISE BLVD, 181, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2008-05-05 1994 E. SUNRISE BLVD, 181, FORT LAUDERDALE, FL 33304 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000647637 ACTIVE 1000000348798 BROWARD 2013-03-15 2033-04-04 $ 3,306.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-06-20
Florida Limited Liability 2006-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State