Search icon

OCEAN'S ENTERPRISES OF CENTRAL FLORIDA L.L.C. - Florida Company Profile

Company Details

Entity Name: OCEAN'S ENTERPRISES OF CENTRAL FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN'S ENTERPRISES OF CENTRAL FLORIDA L.L.C. 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000079308
FEI/EIN Number 205460461

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

Mail Address: 32425 COUNTY ROAD 473, LEESBURG, FL, 34788
Address: 2009 NORTH CITRUS BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR NABIL Manager 32425 COUNTY ROAD 473, LEESBURG, FL, 34788
MANSOUR NABIL Agent 32425 COUNTY ROAD 473, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-03-25 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 MANSOUR, NABIL -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 32425 COUNTY ROAD 473, LEESBURG, FL 34788 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000187640 LAPSED 2013 CA 000152 LAKE COUNTY 5TH JUD CIR 2014-01-16 2019-02-10 $44414.29 JUNE BERKUN, AS SUCCESSOR TRUSTEE, 2842 LINDALE STREET, WANTAGH, NY 11793

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-03-25
ANNUAL REPORT 2007-06-13
Florida Limited Liability 2006-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State