Entity Name: | 1900 OCEANSHORE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1900 OCEANSHORE, L.L.C. 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. |
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: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 04 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | L08000032887 |
FEI/EIN Number |
262357349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136 |
Mail Address: | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136 |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETH AZOR REVOCABLE TRUST DATED 05/14/2003 | Manager | 11173 SW 37 MANOR, DAVIE, FL, 33328 |
FLAGLER OCEANFRONT, LLC | Manager | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136 |
JOHNSTON GREGORY A | Agent | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-18 | JOHNSTON, GREGORY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-18 | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3423 N. OCEANSHORE BLVD., FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State