Search icon

188 E. 76TH STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 188 E. 76TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

188 E. 76TH STREET, 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: 13 Oct 2010 (15 years ago)
Document Number: L10000107327
FEI/EIN Number NOT APPLICABLE

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

Address: C/O BLUE OCEAN CAPITAL, 4500 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: C/O DIANE UPRIGHT, 111 LEROY STREET, NEW YORK, NY, 10014-3939, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 188 E. 76TH STREET, LLC, NEW YORK 4018237 NEW YORK

Key Officers & Management

Name Role Address
UPRIGHT DIANE Authorized Member C/O BLUE OCEAN CAPITAL, PALM BEACH GARDENS, FL, 33418
UPRIGHT DIANE Agent C/O BLUE OCEAN CAPITAL, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 C/O BLUE OCEAN CAPITAL, 4500 PGA BLVD, SUITE 207, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-01-21 C/O BLUE OCEAN CAPITAL, 4500 PGA BLVD, SUITE 207, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 C/O BLUE OCEAN CAPITAL, 4500 PGA BLVD, SUITE 207, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State