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

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
295000.00
Total Face Value Of Loan:
295000.00
Date:
2010-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
493000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295000
Current Approval Amount:
295000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296899.32

Date of last update: 03 May 2025

Sources: Florida Department of State