Search icon

OCEANSIDE COTTAGES, LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE COTTAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE COTTAGES, 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: 07 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: L09000076104
FEI/EIN Number 27-1235850

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

Address: 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US
Mail Address: 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASHOV GENNADII Manager 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
PRYTULA OLEG Manager 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
OLEG PRYTULA Agent 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050661 A1A MOTEL EXPIRED 2014-05-23 2024-12-31 - 1204 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2017-03-31 OLEG, PRYTULA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2016-04-20 1204 S OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
LC AMENDMENT 2015-08-20 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-03-03 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-20
LC Amendment 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State