Search icon

OCEANSIDE FISHING LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE FISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE FISHING 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: 18 Nov 2011 (13 years ago)
Document Number: L11000131540
FEI/EIN Number 45-3833232

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

Address: 211 S Bay Harbor Dr, Key largo, FL, 33037, US
Mail Address: 211 S Bay Harbor Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CARLOS Managing Member 211 S Bay Harbor Dr, Key Largo, FL, 33037
JIMENEZ KIMBERLY Managing Member 101 HIGH STREET, TAVERNIER, FL, 33070
JIMENEZ CARLOS Agent 211 S Bay Harbor Dr, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035146 GRINGO CHARTERS ACTIVE 2015-04-07 2025-12-31 - 101 HIGH ST, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 211 S Bay Harbor Dr, Key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-04-03 211 S Bay Harbor Dr, Key largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 211 S Bay Harbor Dr, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State