Entity Name: | OCEAN REALTY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN REALTY PARTNERS 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: |
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: | 07 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | L14000056614 |
FEI/EIN Number |
46-5316598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 N Orlando Ave, Cocoa Beach, FL, 32931, US |
Mail Address: | 117 N Orlando Ave, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLURAFF BARBARA A | Manager | 117 N. Orlando Avenue, COCOA BEACH, FL, 32931 |
SCHLURAFF BARBARA | Agent | 117 N. Orlando Ave, Cocoa Beach, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000118425 | CENTURY 21 OCEAN | ACTIVE | 2020-09-11 | 2025-12-31 | - | 117 N ORLANDO AVE, COCOA BEACH, FL, 32931 |
G14000041231 | CENTURY 21 OCEAN | EXPIRED | 2014-04-25 | 2019-12-31 | - | 4333 N ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 117 N. Orlando Ave, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2019-12-03 | 117 N Orlando Ave, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-03 | 117 N Orlando Ave, Cocoa Beach, FL 32931 | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | SCHLURAFF, BARBARA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-10-17 | - | - |
LC AMENDMENT | 2016-03-31 | - | - |
LC AMENDMENT | 2014-05-27 | - | - |
LC AMENDMENT | 2014-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-10-24 |
LC Amendment | 2016-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881717206 | 2020-04-15 | 0455 | PPP | 117 North Orlando Avenue, COCOA BEACH, FL, 32931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State