Search icon

OCEANS, REEFS & AQUARIUMS, LLC - Florida Company Profile

Company Details

Entity Name: OCEANS, REEFS & AQUARIUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANS, REEFS & AQUARIUMS, 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: 22 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jul 2011 (14 years ago)
Document Number: L10000099209
FEI/EIN Number 275214640

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

Address: 5470 Aquaculture Loop, FT. PIERCE, FL, 34946, US
Mail Address: 5470 Aquaculture Loop, FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSWAY MOORE TAYLOR & SWAN, PLC Agent 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960
MALETT KERRI Manager 381 VIRGINIA DRIVE, WINTER PARK, FL, 32789
Dorton Dustin President 5470 Aquaculture Loop, FT. PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020558 ORA ACTIVE 2020-02-14 2025-12-31 - 5470 AQUACULTURE LOOP, FT. PIERCE, FL, 34946
G14000095119 ORA EXPIRED 2014-09-17 2019-12-31 - 5600 NORTH US HWY 1, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 5470 Aquaculture Loop, FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2016-02-17 5470 Aquaculture Loop, FT. PIERCE, FL 34946 -
LC NAME CHANGE 2011-07-12 OCEANS, REEFS & AQUARIUMS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-09-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4266965003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient OCEANS REEFS & AQUARIUMS
Recipient Name Raw OCEANS REEFS & AQUARIUMS
Recipient Address 5600 US 1 NORTH., FORT PIERCE, SAINT LUCIE, FLORIDA, 34946-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064767209 2020-04-16 0455 PPP 5470 Aquaculture Loop,, Fort Pierce, FL, 34946-7304
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-7304
Project Congressional District FL-18
Number of Employees 41
NAICS code 112511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296899.32
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State