Search icon

OCEAN CASTLE , LLC - Florida Company Profile

Company Details

Entity Name: OCEAN CASTLE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN CASTLE , 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L11000003922
FEI/EIN Number 274513227

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

Address: 7050 W Palmetto Park Rd., Boca Raton, FL, 33433, US
Mail Address: 1279 W Palmetto Park Road, Boca Raton, FL, 33427, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO MAURICE MIII Managing Member 1279 W Palmetto Park Rd., Boca Raton, FL, 33427
CASTELLANO MAURICE MIII Agent 7050 W Palmetto Park Rd., Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7050 W Palmetto Park Rd., #15-352, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7050 W Palmetto Park Rd., #15-352, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-05-01 7050 W Palmetto Park Rd., #15-352, Boca Raton, FL 33433 -
REINSTATEMENT 2021-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 CASTELLANO, MAURICE M, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-03-24
Reinstatement 2014-06-24
ANNUAL REPORT 2012-01-09
Florida Limited Liability 2011-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State