Search icon

BLUE OCEAN REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OCEAN REAL ESTATE GROUP, 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)
Document Number: L11000120450
FEI/EIN Number 454756086

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

Address: 3780 Cracker Way, BONITA SPRINGS, FL, 34134, US
Mail Address: 3780 Cracker Way, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREADWELL DOUGLAS Managing Member 3780 Cracker Way, BONITA SPRINGS, FL, 34134
TREADWELL DOUGLAS Agent 3780 Cracker Way, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131336 TREADWELL TEAM ACTIVE 2024-10-25 2029-12-31 - 3780 CRACKER WAY, BONITA SPRINGS, FL, 34134
G21000043578 BLUE OCEAN REAL ESTATE ACTIVE 2021-03-30 2026-12-31 - 3780 CRACKER WAY, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 3780 Cracker Way, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2016-04-10 3780 Cracker Way, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 3780 Cracker Way, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State