Entity Name: | OCEANUS SEAFOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANUS SEAFOOD 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: |
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: | 29 Apr 2013 (12 years ago) |
Date of dissolution: | 18 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | L13000061702 |
FEI/EIN Number |
46-2656567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 S. Lake Destiny Drive, Orlando, FL, 32810, US |
Mail Address: | 1901 E MORELAND BLVD, WAUKESHA, WI, 53186, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS DANIEL M | Manager | 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Fields Ryan | Auth | 6624 Seybold Road, Madison, WI, 53719 |
KLEIN EARL | Auth | 1901 E MORELAND BLVD, WAUKESHA, WI, 53186 |
PELINSKI SHERMIN L | Auth | 2100 FRONTAGE ROAD, GLENCOE, IL, 60022 |
Milchman Jonathan M | Auth | 149 Indian Mound Trail, Tavernier, FL, 33070 |
FIELDS DANIEL M | Agent | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-09 | 350 S. Lake Destiny Drive, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 350 S. Lake Destiny Drive, Orlando, FL 32810 | - |
LC AMENDMENT | 2014-01-10 | - | - |
LC AMENDMENT | 2013-07-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State