Search icon

BLUE OCEAN YACHTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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