Search icon

OCEAN PRINTERS, LLC - Florida Company Profile

Company Details

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

OCEAN PRINTERS, 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: 12 Mar 2008 (17 years ago)
Document Number: L08000025865
FEI/EIN Number 383779370

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

Address: 2413 Stirling Road, Ft. Lauderdale, FL, 33312, US
Mail Address: 2413 Stirling Road, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB D Managing Member 2413 Stirling Road, Ft. Lauderdale, FL, 33312
GOTTLIEB M. Agent 2413 Stirling Road, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164641 ARTCRAFT PRESS EXPIRED 2009-10-13 2014-12-31 - 4445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
G09000164639 OCEAN PRINTING EXPIRED 2009-10-13 2014-12-31 - 4445 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 2413 Stirling Road, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-18 2413 Stirling Road, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 2413 Stirling Road, Ft. Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2292
Current Approval Amount:
2292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2301.86
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State