Entity Name: | OCEAN FOREST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN FOREST, 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: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000030685 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL, 32266-1517, US |
Mail Address: | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL, 32266-1517, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRADEWIND PLAZA, LLC | Managing Member | - |
GRUBBS DARYL | Manager | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL, 322661517 |
PADGETT DONALD A | Manager | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL, 322661517 |
Koerner Kristi | Manager | 45 Jackson Avenue, Ponte Vedra Beach, FL, 32082 |
Koerner Michael | Manager | 45 Jackson Ave, Ponte Vedra Beach, FL, 32082 |
GRUBBS DARYL | Agent | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL, 322661517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL 32266-1517 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL 32266-1517 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1912 NIGHTFALL DRIVE, NEPTUNE BEACH, FL 32266-1517 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State