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