Search icon

OCEANVIEW 805, LLC - Florida Company Profile

Company Details

Entity Name: OCEANVIEW 805, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANVIEW 805, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 03 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L13000037365
FEI/EIN Number 47-2100744

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

Address: 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL, 33431, US
Mail Address: 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASER SARJUN Manager 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL, 33431
NASER JOUMANA Manager 4001 NORTH OCEAN AVENUE B604, BOCA RATON, FL, 33431
NASER SARJUN Agent 4001 NORTH OCEAN AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-03 - -
LC AMENDMENT 2014-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-10-02 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-10-02 NASER, SARJUN -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 4001 NORTH OCEAN AVENUE, APT B604, BOCA RATON, FL 33431 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-03
LC Amendment 2014-10-17
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State