Entity Name: | FLORIDA OCEAN TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA OCEAN TRUST 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: |
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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000105474 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1985 S. OCEAN DRIVE UNIT 21P, 21P, HALLANDALE, FL, 33009, US |
Mail Address: | 447 Ave P, BROOKLYN, NY, 11223, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ESTHER | Managing Member | 447 Avenue P, BROOKLYN, NY, 11223 |
Cohen Michael | Managing Member | 447 Ave P, BROOKLYN, NY, 11223 |
Cohen Joseph | Managing Member | 447 Ave P, BROOKLYN, NY, 11223 |
COHEN JOSEPH | Agent | 1985 S. OCEAN DRIVE, #21P, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-29 | 1985 S. OCEAN DRIVE UNIT 21P, 21P, HALLANDALE, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 1985 S. OCEAN DRIVE UNIT 21P, 21P, HALLANDALE, FL 33009 | - |
LC AMENDMENT | 2010-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-27 | COHEN, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-27 | 1985 S. OCEAN DRIVE, #21P, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-06-04 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State