Search icon

OCEANS EDGE PROFESSIONAL ORTHODONTICS, LLC - Florida Company Profile

Company Details

Entity Name: OCEANS EDGE PROFESSIONAL ORTHODONTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANS EDGE PROFESSIONAL ORTHODONTICS, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L07000066236
FEI/EIN Number 272715472

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

Mail Address: 3858 Brampton Island Court North, JACKSONVILLE, FL, 32224, US
Address: 320 N. 1ST ST, SUITE #714, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHELLHASE DANIEL J President 3858 Brampton Island Court North, JACKSONVILLE, FL, 32224
MCMENAMY WILLIAM B Agent C/O DONAHOO, BALL & MCMENAMY, P.A., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF MAILING ADDRESS 2019-03-11 320 N. 1ST ST, SUITE #714, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 C/O DONAHOO, BALL & MCMENAMY, P.A., 245 Riverside Avenue, Suite 450, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 320 N. 1ST ST, SUITE #714, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767120 TERMINATED 1000000492956 DUVAL 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001012445 TERMINATED 1000000423661 DUVAL 2012-12-03 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State