Search icon

OCEANA 1004S LLC - Florida Company Profile

Company Details

Entity Name: OCEANA 1004S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANA 1004S 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: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L14000072110
FEI/EIN Number 37-1756348

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

Address: 104 CRANDON BLVD, SUITE 415, KEY BISCAYNE, FL, 33149, US
Mail Address: 104 CRANDON BLVD, SUITE 415, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDAPILLETA DOLORES Manager 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149
URDAPILLETA DOLORES Agent 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 104 CRANDON BLVD, SUITE 415, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-04-06 URDAPILLETA, DOLORES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 104 CRANDON BLVD, SUITE 415, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 104 CRANDON BLVD, SUITE 415, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State