Search icon

OCEANSIDE MANAGEMENT OF KEY WEST LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Chief Financial Officer

Name Role Address
Winter Mary Chief Financial Officer 444 Madison Avenue, New York, NY, 10022

Events

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

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 Feb 2025

Sources: Florida Department of State