Search icon

OCEANUS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OCEANUS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANUS PARTNERS, 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: 14 May 2008 (17 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L08000048116
FEI/EIN Number 262623851

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

Address: 5714 21st Ave S, Gulfport, FL, 33707, US
Mail Address: P.O. Box 530967, St. Petersburg, FL, 33747, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT SUSAN Managing Member P.O. Box 530967, St. Petersburg, FL, 33747
PENNACHIO FRANK M Managing Member P.O. Box 530967, St. Petersburg, FL, 33747
MARQUARDT J. MATTHEW Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007092 THE WORKCOMP ADVISORY GROUP EXPIRED 2013-01-21 2018-12-31 - 16540 POINTE VILLAGE DRIVE, SUITE 208, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 5714 21st Ave S, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-01-12 5714 21st Ave S, Gulfport, FL 33707 -
LC AMENDMENT AND NAME CHANGE 2012-12-05 OCEANUS PARTNERS, LLC -
REGISTERED AGENT NAME CHANGED 2012-12-05 MARQUARDT, J. MATTHEW -
LC AMENDMENT AND NAME CHANGE 2009-03-17 THE WORKCOMP ADVISORY GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-12
LC Amendment and Name Change 2012-12-05
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State