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. |
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 |
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 | - |
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 | - | - |
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