Search icon

OCEANSIDE MANAGEMENT OF KEY WEST LLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE MANAGEMENT OF KEY WEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE MANAGEMENT OF KEY WEST 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: 20 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L13000073375
FEI/EIN Number 611884621

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

Address: 444 Madison Avenue, New York, NY, 10022, US
Mail Address: 444 Madison Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

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
Winter Mary Chief Financial Officer 444 Madison Avenue, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 444 Madison Avenue, 14th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-04-22 444 Madison Avenue, 14th Floor, New York, NY 10022 -
LC STMNT OF RA/RO CHG 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

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 Apr 2025

Sources: Florida Department of State