Search icon

OCEAN MEDICAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: OCEAN MEDICAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OCEAN MEDICAL SUPPLY 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000054748
FEI/EIN Number 80-0421762

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

Address: 812 S.E. 14TH STREET, DEERFIELD BEACH, FL 33441
Mail Address: 812 S.E. 14TH STREET, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theodore, Christopher Agent 3732 N.W. 16TH STREET, FT. LAUDERDALE, FL 33311-4132
THEODORE, CHRISTOPHER E Managing Member 812 S.E. 14TH STREET, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 Theodore, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606036 TERMINATED 1000000839270 BROWARD 2019-08-28 2039-09-11 $ 11,817.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-04-30
REINSTATEMENT 2012-01-31
ANNUAL REPORT 2010-04-08
Florida Limited Liability 2009-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282387406 2020-05-12 0455 PPP 812 SE 14TH ST, DEERFIELD BEACH, FL, 33441-7209
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6345
Loan Approval Amount (current) 6345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-7209
Project Congressional District FL-23
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Feb 2025

Sources: Florida Department of State