Search icon

1208 N. OCEAN BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: 1208 N. OCEAN BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1208 N. OCEAN BOULEVARD, 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L09000003608
FEI/EIN Number 364075116

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

Address: 38 Fountain Square Plaza, Cincinnati, OH, 45202, US
Mail Address: 38 Fountain Square Plaza, Cincinnati, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MB1200 CORPORATION Member 38 Fountain Square Plaza, Cincinnati, OH, 45202
CAGLE CHRISTOPHER Manager 165 NASH STREET, LAWRENCEVILLE, GA, 30046
GREGORY TANJA Manager 58 WALNUT STREET, CINCINNATI, OH, 45202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-04-25 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ACQUISITION PROPERTIES II, LLC. MERGER NUMBER 100000252911
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 38 Fountain Square Plaza, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2023-03-18 38 Fountain Square Plaza, Cincinnati, OH 45202 -
REGISTERED AGENT NAME CHANGED 2022-10-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-08-23 - -
PENDING REINSTATEMENT 2014-01-21 - -
REINSTATEMENT 2014-01-17 - -

Documents

Name Date
Merger 2024-04-25
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-08-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State