Search icon

OCEAN JP PARK, LLC - Florida Company Profile

Company Details

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

OCEAN JP PARK, 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: 20 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L11000120086
FEI/EIN Number APPLIED FOR

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

Address: 1121 CRANDON BLVD., UNIT F-503, KEY BISCAYNE, FL, 33149, US
Mail Address: 1121 CRANDON BLVD., UNIT F-503, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA MELISSA PESQ. Agent 104 CRANDON BLVD., KEY BISCAYNE, FL, 33149
SILVERSTREET MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 LANZA, MELISSA P, ESQ. -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1121 CRANDON BLVD., UNIT F-503, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-04-26 1121 CRANDON BLVD., UNIT F-503, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2013-12-09 - -
LC AMENDMENT 2013-09-06 - -
LC AMENDMENT 2011-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State