Search icon

510 OCEAN DRIVE DEBT ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: 510 OCEAN DRIVE DEBT ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

510 OCEAN DRIVE DEBT ACQUISITION, 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: 25 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L09000113734
FEI/EIN Number 800517568

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

Address: 510 OCEAN DRIVE SUITE 501, MIAMI BEACH, FL, 33139, US
Mail Address: 1511 Avenue Ponce DeLeon, No. 1031, San Juan, 00909, PR
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIE LEONARD Managing Member 1511 Avenue Ponce DeLeon, San Juan, 00909
CASSADY BRIAN Authorized Representative 510 OCEAN DRIVE SUITE 501, MIAMI BEACH, FL, 33139
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 510 OCEAN DRIVE SUITE 501, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 510 OCEAN DRIVE SUITE 501, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
Reinstatement 2017-02-02
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State