Search icon

OCEAN PIONEERS LLC - Florida Company Profile

Company Details

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

OCEAN PIONEERS 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000118161
FEI/EIN Number 262286653

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

Address: 11600 1st Avenue Gulf # 62, Marathon, FL, 33050, US
Mail Address: PO BOX 500023, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZECCA DENNIS Managing Member 11600 1st Avenue Gulf # 62, Marathon, FL, 33050
ZECCA MARY E Managing Member 11600 1st Avenue Gulf # 62, Marathon, FL, 33050
ZECCA DENNIS Agent 11600 1st Avenue Gulf # 62, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165275 MARINAS EXPIRED 2009-10-15 2014-12-31 - P.O. BOX 500023, MARATHON, FL, 33050
G09000165274 REAL ESTATE EXPIRED 2009-10-15 2014-12-31 - P.O. BOX 500023, MARATHON, FL, 33050
G09000165276 RENTALS EXPIRED 2009-10-15 2014-12-31 - P.O. BOX 500023, MARATHON, FL, 33050
G08238900378 TAVERNIER CHEVRON DBA OCEAN PIONEERS LLC EXPIRED 2008-08-25 2013-12-31 - DENNIS ZECCA, PO BOX 510514, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 11600 1st Avenue Gulf # 62, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 11600 1st Avenue Gulf # 62, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2010-04-28 11600 1st Avenue Gulf # 62, Marathon, FL 33050 -
LC AMENDMENT 2008-08-28 - -
LC AMENDMENT 2008-04-09 - -
REGISTERED AGENT NAME CHANGED 2008-04-09 ZECCA, DENNIS -

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
CORLCMMRES 2009-03-23
LC Amendment 2008-08-28
ANNUAL REPORT 2008-04-18
LC Amendment 2008-04-09
Florida Limited Liability 2007-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State