Search icon

OCEAN MEDICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OCEAN MEDICAL, 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: 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: L07000061080
FEI/EIN Number 900516010

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

Address: 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435, US
Mail Address: 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HG HOLDAM TAX & ACCOUNTING Agent 3830 JOG ROAD, LAKE WORTH, FL, 33467
ARONOW MARK Managing Member 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435
SARMOUSAKIS DOUG Managing Member 3012 GREENWOOD LN, BOYNTON BEACH, FL, 33435

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 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3830 JOG ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2011-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 HG HOLDAM TAX & ACCOUNTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
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 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24034.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State