Search icon

OCEANIC LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANIC 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L14000009001
FEI/EIN Number 46-4454460

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

Address: 7301 74TH STREET NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7301 74th St N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunstein Craig H Manager 7301 74th St N, Pinellas Park, FL, 33781
BRUNSTEIN CRAIG Agent 7301 74th St N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7301 74th St N, Pinellas Park, FL 33781 -
REINSTATEMENT 2022-02-08 - -
CHANGE OF MAILING ADDRESS 2022-02-08 7301 74TH STREET NORTH, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 7301 74TH STREET NORTH, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2018-01-15 BRUNSTEIN, CRAIG -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000047027 ACTIVE 1000000942126 HILLSBOROU 2023-01-24 2043-02-01 $ 9,964.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000242745 TERMINATED 1000000923417 HILLSBOROU 2022-05-16 2042-05-18 $ 47,754.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000362065 ACTIVE 1000000894542 HILLSBOROU 2021-07-15 2041-07-21 $ 15,752.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000093124 TERMINATED 1000000876271 HILLSBOROU 2021-02-22 2041-03-03 $ 8,718.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362836 ACTIVE 1000000865972 HILLSBOROU 2020-11-03 2040-11-12 $ 1,723.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-02-08
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-03
REINSTATEMENT 2018-01-15
Florida Limited Liability 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State