Entity Name: | PROPERTY MANAGEMENT OCEAN VIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY MANAGEMENT OCEAN VIEW, 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: | 25 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000049152 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 699 Brandon Prescott Lane, West Palm Beach, FL, 33401, US |
Mail Address: | 2549 East Bluff, NewPort Beach, CA, 92660, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Desiree | Auth | 2549 East Bluff, NewPort Beach, CA, 92660 |
Russell Bryon | ceo | 2549 East Bluff, NewPort Beach, CA, 92660 |
Anderson Desiree | Agent | 699 Brandon Prescott Lane, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 699 Brandon Prescott Lane, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-03 | Anderson, Desiree | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 699 Brandon Prescott Lane, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2020-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 699 Brandon Prescott Lane, West Palm Beach, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-18 |
REINSTATEMENT | 2020-09-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-18 |
Florida Limited Liability | 2014-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State