Search icon

OCEANAIR DIVERSIFIED LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PROSSER JOHN W Manager 355 CASE RD, LABELLE, FL, 33935
PROSSER JOHN W Agent 355 CASE RD, LABELLE, FL, 33935

Fictitious Names

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

Events

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 -

Documents

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