Entity Name: | OCEANFRONT RETREAT RENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANFRONT RETREAT RENTAL, 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: |
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: | 26 Apr 2010 (15 years ago) |
Document Number: | L10000044491 |
FEI/EIN Number |
272550140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 S Ocean Drive C113, FORT PIERCE, FL, 34945, US |
Mail Address: | 11408 Robles Del Rio Pl, Temple Terrace, FL, 33617, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORGET PHILLIP J | Managing Member | 11408 ROBLES DEL RIO, TEMPLE TERRACE, FL, 33617 |
FORGET MELANIE J | Managing Member | 11408 ROBLES DEL RIO PL, TEMPLE TERRACE, FL, 33617 |
Hancock HEATHER M | Managing Member | 8146 Stone Path Way, Tampa, FL, 33647 |
FORGET BRENT P | Managing Member | 413 Montrose Ave, Temple Terrace, FL, 33617 |
FORGET PHILLIP J | Agent | 11408 Robles Del Rio Place, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 11408 Robles Del Rio Place, Temple Terrace, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-11 | 2400 S Ocean Drive C113, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 2400 S Ocean Drive C113, FORT PIERCE, FL 34945 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State