Search icon

AHD OCEANS THREE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AHD OCEANS THREE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHD OCEANS THREE, 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L06000097473
FEI/EIN Number 205765803

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

Address: 4005 Gulf Shore Blvd. N., #503, NAPLES, FL, 34103, US
Mail Address: 4005 Gulf Shore Blvd. N., #503, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOHER ROBERT Managing Member 4005 Gulf Shore Blvd. N., NAPLES, FL, 34103
DOHER ANNE Managing Member 4005 Gulf Shore Blvd. N., NAPLES, FL, 34103
DOHER ANNE H Agent 4005 Gulf Shore Blvd. N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 4005 Gulf Shore Blvd. N., #503, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-09-07 4005 Gulf Shore Blvd. N., #503, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-09-07 DOHER, ANNE H -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 4005 Gulf Shore Blvd. N., #503, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State