Search icon

OCEAN VIEW MARKETING LLC - Florida Company Profile

Company Details

Entity Name: OCEAN VIEW MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN VIEW MARKETING 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: 27 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000097359
FEI/EIN Number 90-0875701

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

Address: 5035 Palm Brooke Circle, West Palm Beach, FL, 33417, US
Mail Address: 5035 Palm Brooke Circle, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABB DAVID M Managing Member 5035 Palm Brooke Circle, West Palm Beach, FL, 33417
TABB DAVID M Agent 5035 Palm Brooke Circle, West Palm Beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077937 WELCOMEMAT SERVICES EXPIRED 2012-08-06 2017-12-31 - 737 NE 7TH AVE, #6, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 5035 Palm Brooke Circle, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2018-06-18 5035 Palm Brooke Circle, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 5035 Palm Brooke Circle, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2014-04-03 TABB, DAVID M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000083065 TERMINATED 1000000734162 BROWARD 2017-02-03 2037-02-10 $ 12,291.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-26
Florida Limited Liability 2012-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State