Entity Name: | BLUE OCEAN TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE OCEAN TITLE, 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. |
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: | 07 Jan 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L13000002783 |
FEI/EIN Number |
46-1737319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4309 Pablo Oaks Ct, Second Floor, Jacksonville, FL, 32224, US |
Mail Address: | 4309 Pablo Oaks Ct, Second Floor, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buchanan Marla K | Chief Executive Officer | 4309 Pablo Oaks Ct, Jacksonville, FL, 32224 |
Cerrato Justin G | Vice President | 4309 Pablo Oaks Ct, Jacksonville, FL, 32224 |
Buchanan Marla K | Agent | 4309 Pablo Oaks Ct, Jacksonville, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073717 | BLUE OCEAN TITLE | EXPIRED | 2018-07-03 | 2023-12-31 | - | 10245 CENTURION PKWY N, STE 310, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-01-18 | BLUE OCEAN TITLE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 4309 Pablo Oaks Ct, Second Floor, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 4309 Pablo Oaks Ct, Second Floor, Jacksonville, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 4309 Pablo Oaks Ct, Second Floor, Jacksonville, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | Buchanan, Marla K. | - |
LC NAME CHANGE | 2013-01-11 | HILLCREST TITLE AND TRUST AGENCY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001178309 | TERMINATED | 1000000645110 | DUVAL | 2014-10-27 | 2024-12-17 | $ 736.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-21 |
LC Name Change | 2022-01-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State