Search icon

OCEAN POINTE PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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

OCEAN POINTE PROPERTIES, 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: 19 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L11000059370
FEI/EIN Number 453762857

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

Address: 16764 97th Way N, Jupiter, FL, 33478, US
Mail Address: 16764 97th Way N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN POINTE PROPERTIES, LLC, NEW YORK 5739794 NEW YORK

Key Officers & Management

Name Role Address
Sulyma Oleg Manager 16764 97th Way N, Jupiter, FL, 33478
Sulyma Oleg Member 16764 97th Way N, Jupiter, FL, 33478
Sulyma Ruth Auth 16764 97th Way N, Jupiter, FL, 33478
SULYMA OLEG Agent 16764 97th Way N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 16764 97th Way N, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 16764 97th Way N, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-04-10 16764 97th Way N, Jupiter, FL 33478 -
REINSTATEMENT 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 SULYMA, OLEG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-01-03
REINSTATEMENT 2014-12-01
REINSTATEMENT 2013-05-07
Florida Limited Liability 2011-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State