Entity Name: | OCEANAIR DIVERSIFIED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANAIR DIVERSIFIED 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. |
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: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000106735 |
FEI/EIN Number |
205823740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 355 CASE RD, LABELLE, FL, 33935, US |
Mail Address: | 355 CASE RD, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROSSER JOHN W | Manager | 355 CASE RD, LABELLE, FL, 33935 |
PROSSER JOHN W | Agent | 355 CASE RD, LABELLE, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08147900141 | 3RD PIG CONSTRUCTION | EXPIRED | 2008-05-26 | 2013-12-31 | - | PO BOX 430932, BIG PINE KEY, FL, 33043 |
G08147900138 | PIPEWORX PLUMBING | EXPIRED | 2008-05-26 | 2013-12-31 | - | PO BOX 430932, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 355 CASE RD, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 355 CASE RD, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 355 CASE RD, LABELLE, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State