Search icon

OCEAN LED USA, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN LED USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN LED USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2007 (17 years ago)
Document Number: L06000118519
FEI/EIN Number 208030368

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

Address: 778 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442-3025, US
Mail Address: 778 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442-3025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLYTHE MARK Manager 778 S MILITARY TRAIL, DEERFIELD BEACH, FL, 334423025
Bhundia Jayan Mr Grou 778 South Military Trail, Deerfield Beach, FL, 334423025
Todaro Daniele Grou 778 S MILITARY TRAIL, DEERFIELD BEACH, FL, 334423025
Wightman Lisa Mrs Agent 778 S MILITARY TRAIL, DEERFIELD BEACH, FL, 334423025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-25 Wightman, Lisa, Mrs -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 778 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442-3025 -
CHANGE OF MAILING ADDRESS 2015-01-07 778 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442-3025 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 778 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442-3025 -
LC AMENDMENT 2007-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State