Search icon

OCEAN REEF REAL ESTATE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN REEF REAL ESTATE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN REEF REAL ESTATE COMPANY, 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: 25 Feb 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L08000020641
FEI/EIN Number 352334803

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

Address: 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037, US
Mail Address: 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steele Ryan Manager 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037
Tonarelli Alex President 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037
O'KEEFFE Brian Manager 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037
Mouse Lauren Vice President 35 OCEAN REEF DRIVE, STE. 200, KEY LARGO, FL, 33037
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-12 CORPCO, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
LC DISSOCIATION MEM 2019-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-19
CORLCDSMEM 2019-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State