Search icon

OCEAN HAMMOCK SERENADE, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN HAMMOCK SERENADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN HAMMOCK SERENADE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L11000127647
FEI/EIN Number 823516543

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

Address: 18 Cinnamon Beach Place, Palm Coast, FL, 32137, US
Mail Address: 18 Cinnamon Beach Place, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN CHAUNCEY T Managing Member 18 Cinnamon Beach Place, Palm Coast, FL, 32137
HOLDEN LAURAINE T Managing Member 18 Cinnamon Beach Place, Palm Coast, FL, 32137
OLIVARI MICHAEL Agent 1414 W GRANADA BLVD SUITE 2, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 18 Cinnamon Beach Place, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-04-11 18 Cinnamon Beach Place, Palm Coast, FL 32137 -
LC STMNT OF RA/RO CHG 2017-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 1414 W GRANADA BLVD SUITE 2, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-02-05 OLIVARI, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-18
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-10-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State