Search icon

2842 S. OCEAN LLC - Florida Company Profile

Company Details

Entity Name: 2842 S. OCEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2842 S. OCEAN 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: 04 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2014 (11 years ago)
Document Number: L11000014993
FEI/EIN Number 800766068

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

Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OPOEOMOWPP1937 L11000014993 US-FL GENERAL ACTIVE -

Addresses

Legal C/O GROSSMAN, STUART IESQ., 201 S. BISCAYNE BLVD, MIAMI CENTER - 22ND FL, MIAMI, US-FL, US, 33131
Headquarters 95 N COUNTY RD, PALM BEACH, US-FL, US, 33480

Registration details

Registration Date 2019-09-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000014993

Key Officers & Management

Name Role Address
LEEVAN EDWARD Manager 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480
GROSSMAN STUART I Agent 100 SE 2nd Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139701 TIDELINE PALM BEACH OCEAN RESORT AND SPA ACTIVE 2024-11-18 2029-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G24000139700 TIDELINE OCEAN RESORT PALM BEACH ACTIVE 2024-11-18 2029-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G16000107569 PALM BEACH INN EXPIRED 2016-09-30 2021-12-31 - 2842 S. OCEAN DRIVE, PALM BEACH, FL, 33480
G15000005692 TIDELINE OCEAN RESORT AND SPA - PALM BEACH, A KIMPTON HOTEL EXPIRED 2015-01-16 2020-12-31 - 2842 SO OCEAN BLVD, PALM BEACH, FL, 33480
G13000050007 THE OMPHOY BABOR BEAUTY SPA EXPIRED 2013-05-15 2018-12-31 - 2842 SO OCEAN BLVD, PALM BEACH, FL, 33480
G12000105378 THE SPA AT THE OMPHOY EXPIRED 2012-10-30 2017-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G12000105368 BRANDON'S EXPIRED 2012-10-30 2017-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G12000105366 MALCOLM'S EXPIRED 2012-10-30 2017-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G12000105373 O'BAR EXPIRED 2012-10-30 2017-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480
G12000102659 THE OMPHOY OCEAN RESORT & SPA EXPIRED 2012-10-22 2017-12-31 - 2842 S OCEAN BLVD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 -
LC AMENDMENT 2014-09-19 - -
LC AMENDMENT 2014-09-04 - -
LC AMENDMENT 2012-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-04-23 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2012-04-23 GROSSMAN, STUART IESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State