Search icon

OCEANS 52, LLC - Florida Company Profile

Company Details

Entity Name: OCEANS 52, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANS 52, 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: 31 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L11000063486
FEI/EIN Number 452423775

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

Address: 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408, US
Mail Address: 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGINS L Agent 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL, 33408
EASTSIDE EQUITIES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045482 BAYSIDE VILLAS APARTMENTS EXPIRED 2013-05-13 2018-12-31 - 329 SWEET BAY CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-21 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 12132 CAPTAINS LANDING, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-02-06 BIGGINS, L -
LC AMENDMENT 2014-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State