Search icon

BLUE OCEAN HEALTHCARE, LLC - Florida Company Profile

Company Details

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

BLUE OCEAN HEALTHCARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2008 (17 years ago)
Document Number: L08000006305
FEI/EIN Number 270520902

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

Address: 21300 GERTRUDE AVE, SUITE 1, PORT CHARLOTTE, FL, 33952, US
Mail Address: 613 TRABUE AVE., PUNTA GORDA, FL, 33950, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL STEVEN D Manager 89 Vivante Blvd. Unit 405, PUNTA GORDA, FL, 33950
SHELL STEPHANIE J Managing Member 89 Vivante Blvd. Unit 405, PUNTA GORDA, FL, 33950
SHELL STEVEN D Agent 89 Vivante Blvd. Unit 405, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011412 DR. STEVEN SHELL D.O. ACTIVE 2017-01-31 2027-12-31 - 21300 GERTRUDE AVE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 21300 GERTRUDE AVE, SUITE 1, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 89 Vivante Blvd. Unit 405, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2014-01-08 21300 GERTRUDE AVE, SUITE 1, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 21300 GERTRUDE AVE, SUITE 1, PORT CHARLOTTE, FL 33952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001809368 TERMINATED 1000000558438 CHARLOTTE 2013-12-02 2033-12-26 $ 1,111.42 STATE OF FLORIDA0064744
J12000895345 TERMINATED 1000000403189 CHARLOTTE 2012-11-13 2032-11-28 $ 424.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000208459 TERMINATED 1000000209751 CHARLOTTE 2011-03-30 2031-04-06 $ 825.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State