Entity Name: | OCEANA VILLA EIGHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANA VILLA EIGHT 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: | 15 May 2014 (11 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | L14000079264 |
FEI/EIN Number |
37-1757117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7520 NW 104th Ave, Doral, FL, 33178, US |
Address: | 360 OCEAN DRIVE, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUES DE MENEZES SJULIANA | Manager | 7520 NW 104th Ave, Doral, FL, 33178 |
SOARES JULIANA | Agent | 7520 NW 104th Ave, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-16 | 360 OCEAN DRIVE, #302S, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 360 OCEAN DRIVE, #302S, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 7520 NW 104th Ave, Suite 103 #336, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | SOARES, JULIANA | - |
LC AMENDMENT | 2014-12-03 | - | - |
Name | Date |
---|---|
CORLCVLDSI | 2023-12-22 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State