Entity Name: | 2811 S. OCEANSHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2811 S. OCEANSHORE, 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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000052328 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 highland ave, Chester, PA, 19013, US |
Mail Address: | 940 highland ave, Chester, PA, 19013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECOTEAU ROYAN | Managing Member | 940 highland ave, Chester, PA, 19013 |
DECOTEAU ROYAN | Agent | 311 E. Morse Blvd, Apt 6-4, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | DECOTEAU, ROYAN | - |
REINSTATEMENT | 2022-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 940 highland ave, Chester, PA 19013 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 940 highland ave, Chester, PA 19013 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 311 E. Morse Blvd, Apt 6-4, Winter Park, FL 32789 | - |
LC AMENDMENT | 2009-08-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-24 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State