Entity Name: | BLUE OCEAN YACHTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE OCEAN YACHTING 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: |
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: | 31 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Nov 2014 (10 years ago) |
Document Number: | L09000084227 |
FEI/EIN Number |
900513751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 SW 22 STREET, FORT LAUDERDALE, FL, 33315 |
Mail Address: | 757 SE 17TH ST. #768, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND LUKE M | Managing Member | 757 S.E. 17TH STREET #768, FORT LAUDERDALE, FL, 33316 |
HAMMOND ULRICA | Manager | 1025 SW 22 STREET, FORT LAUDERDALE, FL, 33315 |
HAMMOND ULRICA | Agent | 1025 SW 22 STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-11-05 | 1025 SW 22 STREET, FORT LAUDERDALE, FL 33315 | - |
LC AMENDMENT | 2014-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-05 | 1025 SW 22 STREET, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-05 | HAMMOND, ULRICA | - |
LC AMENDMENT | 2012-08-03 | - | - |
LC AMENDMENT | 2010-10-19 | - | - |
LC AMENDMENT | 2010-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-27 | 1025 SW 22 STREET, FORT LAUDERDALE, FL 33315 | - |
LC AMENDMENT | 2009-10-27 | - | - |
LC AMENDMENT | 2009-09-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State