Search icon

BLUE OCEAN VENTURES, LLC - Florida Company Profile

Company Details

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

BLUE OCEAN VENTURES, 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: 27 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000052106
FEI/EIN Number 743260407

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

Address: 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEK DAVID W President 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
MEEK BRANDON P Secretary 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
MEEK BRANDON P Treasurer 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442
MEEK DAVID W Agent 510 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 510 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-30 510 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 510 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MEEK, DAVID W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000228076 LAPSED CACE-15-008133 BROWARD COUNTY CIRCUIT COURT 2016-04-07 2021-04-07 $271,946.93 OTR, AN OHIO GENERAL PARTNERSHIP,, 200 EAST BROWARD BLVD. STE 1800, FORT LAUDERDALE, FLORIDA 33301

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-06
Florida Limited Liability 2008-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State