Search icon

ART OCEAN LLC - Florida Company Profile

Company Details

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

ART OCEAN 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: 14 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2013 (12 years ago)
Document Number: L13000006753
FEI/EIN Number 99-0384661

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

Mail Address: 304 Indian Trace, WESTON, FL, 33326, US
Address: 2809 amalei Dr, Palm beach Gradens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PG MANAGEMENT GROUP LLC Agent -
USANDIZAGA GUSTAVO Manager 304 Indian Trace, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102062 OCEANSIDE MOTEL EXPIRED 2014-10-07 2019-12-31 - 304 INDIAN TRACE SUITE 507, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2700 Glades Circle, Suite 122, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2809 amalei Dr, unit 102, Palm beach Gradens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-04-23 2809 amalei Dr, unit 102, Palm beach Gradens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-04-23 PG Management Group LLC -
LC AMENDMENT 2013-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State