Search icon

OCEANFRONT RETREAT RENTAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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