Search icon

OCEANSIDE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE CONSTRUCTION, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L07000086198
FEI/EIN Number 300466941

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

Address: 3008 SE Waveland Place, Stuart, FL, 34996, US
Mail Address: 3008 SE Waveland Place, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALL MELISSA S Managing Member 3008 SE Waveland Place, Stuart, FL, 34996
GALL DARREN A Managing Member 3008 SE Waveland Place, Stuart, FL, 34996
GALL MELISSA S Agent 3008 SE Waveland Place, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3008 SE Waveland Place, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3008 SE Waveland Place, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2017-05-01 3008 SE Waveland Place, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2014-04-01 GALL, MELISSA S -
LC AMENDMENT 2012-04-30 - -
LC NAME CHANGE 2012-04-02 OCEANSIDE CONSTRUCTION, LLC -
LC AMENDMENT 2009-05-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-28
LC Amendment 2012-04-30
LC Name Change 2012-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State