Entity Name: | OCEAN MIST PROPERTIES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN MIST PROPERTIES 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. |
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: | 22 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000093057 |
FEI/EIN Number |
205716324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7033 Leopardi CT, Naples, FL, 34114, US |
Mail Address: | PO Box 8567, Naples, FL, 34101, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSE DAVID A | Trustee | 7033 LEOPARDI COURT, NAPLES, FL, 34114 |
HOUSE CYNTHIA L | Trustee | 7033 LEOPARDI COURT, NAPLES, FL, 34114 |
HOUSE CYNTHIA L | Agent | 7033 LEOPARDI COURT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-07-06 | - | - |
VOLUNTARY DISSOLUTION | 2020-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7033 Leopardi CT, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7033 Leopardi CT, Naples, FL 34114 | - |
LC AMENDMENT | 2010-06-14 | - | - |
LC AMENDMENT | 2006-10-12 | - | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2020-07-06 |
VOLUNTARY DISSOLUTION | 2020-05-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State