Search icon

OCEANSIDE CONSTRUCTION AND REMODEL "LLC" - Florida Company Profile

Company Details

Entity Name: OCEANSIDE CONSTRUCTION AND REMODEL "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE CONSTRUCTION AND REMODEL "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: 08 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L12000033076
FEI/EIN Number 13-9761492

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

Mail Address: 1093 A1A Beach Blvd., St Augustine, FL, 32080, US
Address: 2561 DEERWOOD ACRES DRIVE, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRALL MATTHEW R Managing Member pmb 191 1093 a1a beach blvd., St Augustine, FL, 32080
PRALL MATTHEW R Agent 2561 DEERWOOD ACRES DRIVE, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-09 2561 DEERWOOD ACRES DRIVE, St Augustine, FL 32084 -
LC STMNT OF RA/RO CHG 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 2561 DEERWOOD ACRES DRIVE, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2015-12-07 PRALL, MATTHEW R -
LC NAME CHANGE 2014-08-28 OCEANSIDE CONSTRUCTION AND REMODEL "LLC" -
LC ARTICLE OF CORRECTION 2012-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State