Search icon

OCEAN FOREST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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