Search icon

OCEAN 1405, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN 1405, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN 1405, 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L10000015638
FEI/EIN Number 271893040

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

Address: 1301 South First Street, Jacksonville Beach, FL, 32250, US
Mail Address: 1301 South First Street, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY KEN Managing Member 1301 South First Street, JACKSONVILLE BEACH, FL, 32250
Nord Bobbie Auth 1301 South First Street, Jacksonville Beach, FL, 32250
Glasgal Kim Auth 1301 South First Street, Jacksonville Beach, FL, 32250
Levy Pete Auth 1301 South First Street, Jacksonville Beach, FL, 32250
HURLEY KEN Agent 1301 South First Street, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1301 South First Street, 1405, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-01-10 1301 South First Street, 1405, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1301 South First Street, 1405, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2010-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State