Search icon

OCEAN LEASING, LLC - Florida Company Profile

Company Details

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

OCEAN LEASING, 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: 15 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: L08000114133
FEI/EIN Number 263879871

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

Address: 101 PUGLIESE'S WAY, SUITE 200, DELRAY BEACH, FL, 33444
Mail Address: 101 PUGLIESE'S WAY, SUITE 200, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE Laura K Manager 101 PUGLIESE'S WAY, DELRAY BEACH, FL, 33444
Cloran David Auth 101 PUGLIESE'S WAY, DELRAY BEACH, FL, 33444
121947, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-27 121947, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 101 Pineapple Grove WAY, 2nd Floor, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 101 PUGLIESE'S WAY, SUITE 200, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2010-01-06 101 PUGLIESE'S WAY, SUITE 200, DELRAY BEACH, FL 33444 -
MERGER 2009-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000098613

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State