Search icon

OCEANGROWN SEAFOOD LLC - Florida Company Profile

Company Details

Entity Name: OCEANGROWN SEAFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANGROWN SEAFOOD 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L10000045656
FEI/EIN Number NOT APPLICABLE

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

Address: 155 CRYSTAL BEACH DR., #101, DESTIN, FL, 32541
Mail Address: 120 W. PUJO STREET, STE 300, LAKE CHARLES, LA, 70601
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORE WILLIAM JSR Manager 120 W PUJO ST STE 300, LAKE CHARLES, LA, 70601
FULLINGTON ERIN Agent 155 CRYSTAL BEAH DR #101, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-01 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS OCEANGROWN SEAFOOD, LLC. CONVERSION NUMBER 700000151177
LC DISSOCIATION MEM 2014-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 155 CRYSTAL BEACH DR., #101, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 155 CRYSTAL BEAH DR #101, DESTIN, FL 32541 -
LC STMNT OF RA/RO CHG 2014-10-20 - -
LC AMENDMENT 2014-10-20 - -
REGISTERED AGENT NAME CHANGED 2014-10-20 FULLINGTON, ERIN -
CHANGE OF MAILING ADDRESS 2014-10-17 155 CRYSTAL BEACH DR., #101, DESTIN, FL 32541 -

Documents

Name Date
Conversion 2015-05-01
ANNUAL REPORT 2015-01-13
CORLCDSMEM 2014-10-27
CORLCRACHG 2014-10-20
LC Amendment 2014-10-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State