Search icon

1000 OCEAN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: 1000 OCEAN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1000 OCEAN VENTURES, 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L06000120906
FEI/EIN Number 208078890

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

Address: 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL, 33411
Mail Address: 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROMBERG PETER T Managing Member 9849 SE SANDPINE LANE, HOBE SOUND, FL, 33455
CALDWELL MICHELLE A Managing Member 7342 NW 58TH WAY, PARKLAND, FL, 33067
GFAM Holdings, LLLP Manager 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL, 33411
THE LAW OFFICES OF DAVID B. ISREAL Agent 12555 ORANGE DRIVE #4023, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-09-30 THE LAW OFFICES OF DAVID B. ISREAL -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 12555 ORANGE DRIVE #4023, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-04-25 2365 VISTA PARKWAY SUITE 15, WEST PALM BEACH, FL 33411 -

Documents

Name Date
Reg. Agent Change 2013-09-30
AMENDED ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State