Search icon

OCEAN FRESH SEAFOOD OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN FRESH SEAFOOD OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN FRESH SEAFOOD OF CENTRAL FLORIDA, 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: 16 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L07000052481
FEI/EIN Number 383758546

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

Address: 3605 CR 419, WINTER SPRINGS, FL, 32708, US
Mail Address: 1913 NW 79TH TERRACE, MARGATE, FL, 33063, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGIER TODD Manager 1913 NW 79TH TERRACE, MARGATE, FL, 33063
ANGIER DUSTIN Manager 421 Whispering Oak Lane, Apopka, FL, 32712
ANGIER SAMUEL Manager 421 Whispering Oak Lane, Apopka, FL, 32712
ANGIER TODD M Agent 1913 NW 79TH TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 3605 CR 419, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2015-02-23 - -
CHANGE OF MAILING ADDRESS 2015-02-23 3605 CR 419, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-02-23 ANGIER, TODD M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1913 NW 79TH TERRACE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-11
LC Amendment 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59350.00
Total Face Value Of Loan:
59350.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64200.00
Total Face Value Of Loan:
64200.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59350
Current Approval Amount:
59350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59554.88
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64200
Current Approval Amount:
64200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64727.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State