Search icon

SOUTH OCEAN REALTY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH OCEAN REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH OCEAN REALTY 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 28 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L11000133085
FEI/EIN Number 453865969

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

Address: BRADLEY BRAVE, PO BOX 656691, Fresh Meadows, NY, 11365, US
Mail Address: PO BOX 656691, FRESH MEADOWS, NY, 11365, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND CHARLES Auth PO BOX 656691, FRESH MEADOWS, NY, 11365
Brave Bradley Auth PO BOX 656691, FRESH MEADOWS, NY, 11365
BRAVE BRADLEY Agent 9177F SW 22nd Street, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 BRADLEY BRAVE, PO BOX 656691, Fresh Meadows, NY 11365 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 9177F SW 22nd Street, Boca Raton, FL 33428 -
LC STMNT OF RA/RO CHG 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 BRAVE, BRADLEY -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-28
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State