Search icon

OCEAN PROPERTIES 777, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN PROPERTIES 777, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN PROPERTIES 777, 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: 20 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L08000079871
FEI/EIN Number 943440500

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

Address: 1147 HILLSBORO MILE, NO 902, HILLSBORO BEACH, FL, 33062, US
Mail Address: 1147 HILLSBORO MILE, NO 902, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREFICE JAMES D Managing Member 1147 HILLSBORO MILE, APT 902 S, HILLSBORO BEACH, FL, 33062
OREFICE JAMES D Agent 2461 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 334427901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1147 HILLSBORO MILE, NO 902, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-01-23 1147 HILLSBORO MILE, NO 902, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2021-02-09 OREFICE, JAMES D -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 2461 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442-7901 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State