Search icon

OCEANSIDE PLAZA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE PLAZA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE PLAZA DEVELOPMENT 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: 19 Jul 2006 (19 years ago)
Document Number: L06000071584
FEI/EIN Number 205281867

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

Address: 6465 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: PO BOX 504484, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDILBERTO Managing Member 10500 AVIATION BLVD UNIT 2, MARATHON, FL, 33050
ALDAMA IVAN Managing Member 940 W 75TH STREET OCEAN, MARATHON, FL, 33050
VAZQUEZ MALENA Managing Member 10500 Aviation Blvd, Marathon, FL, 33050
ALDAMA BOZA DAYMIS Managing Member 940 W 75TH STREET OCEAN, MARATHON, FL, 33050
LOPEZ EDILBERTO Agent 10500 AVIATION BLVD UNIT 2, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6465 OVERSEAS HWY, Suite 1, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2020-01-16 6465 OVERSEAS HWY, Suite 1, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 10500 AVIATION BLVD UNIT 2, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2009-04-20 LOPEZ, EDILBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State