Search icon

815 OCEAN SHORE BLVD #5 LLC - Florida Company Profile

Company Details

Entity Name: 815 OCEAN SHORE BLVD #5 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

815 OCEAN SHORE BLVD #5 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000089391
FEI/EIN Number 271036383

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

Address: 815 OCEAN SHORE BLVD, #5, ORMOND BEACH, FL, 32176
Mail Address: PO Box 5583, Macon, GA, 31208, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING JESSICA Managing Member PO Box 5583, Macon, GA, 31208
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-06-10 815 OCEAN SHORE BLVD, #5, ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 815 OCEAN SHORE BLVD, #5, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-11-16
ADDRESS CHANGE 2009-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State