Search icon

OCEAN SPINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN SPINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000061078
FEI/EIN Number 262562652
Address: 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435, US
Mail Address: 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOW MARK Managing Member 690 PENNFIELD STREET, LONGBOAT KEY, FL, 34228
SARMOUSAKIS DOUGLAS Managing Member 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435
HOLDAM HEIDI Agent 3830 JOG RD, LAKE WORTH, FL, 33467

Form 5500 Series

Employer Identification Number (EIN):
262562652
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 3012 GREENWOOD LN, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-07-23 3012 GREENWOOD LN, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2011-01-06 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 HOLDAM, HEIDI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 3830 JOG RD, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-29
LC Amendment 2018-07-23
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
51295.00
Total Face Value Of Loan:
51295.00
Date:
2020-04-15
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:
56200.00
Total Face Value Of Loan:
56200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,295
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,514.43
Servicing Lender:
Equity Bank
Use of Proceeds:
Payroll: $51,295
Jobs Reported:
3
Initial Approval Amount:
$56,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,532.52
Servicing Lender:
Equity Bank
Use of Proceeds:
Payroll: $56,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State