Entity Name: | OCEANSIDE MANAGEMENT OF KEY WEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | L13000073375 |
FEI/EIN Number | 611884621 |
Address: | 444 Madison Avenue, New York, NY, 10022, US |
Mail Address: | 444 Madison Avenue, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BENDER Michael | Manager | 65 East 55th Street, New York, NY, 10022 |
Mais Simon | Manager | 65 East 55th Steet, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Winter Mary | Chief Financial Officer | 444 Madison Avenue, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 444 Madison Avenue, 14th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 444 Madison Avenue, 14th Floor, New York, NY 10022 | No data |
LC STMNT OF RA/RO CHG | 2021-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | CORPORATION SERVICE COMPANY | No data |
LC AMENDMENT | 2018-05-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2021-10-08 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
LC Amendment | 2018-05-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State