Search icon

OCEAN AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

OCEAN AUTOMOTIVE, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000033914
FEI/EIN Number 272202825

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

Address: 728 COLUMBUS AVE, MELBOURNE, FL, 32901
Mail Address: 728 COLUMBUS AVE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIAS CASTRO MARCEL Managing Member 728 COLUMBUS AVE, MELBOURNE, FL, 32901
MATIAS CASTRO MARCEL Agent 728 COLUMBUS AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 MATIAS CASTRO, MARCEL -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 728 COLUMBUS AVE, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000459357 TERMINATED 1000000278265 BREVARD 2012-05-25 2032-05-30 $ 3,049.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-18
Florida Limited Liability 2010-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State