Search icon

OCEAN SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

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

OCEAN SOLUTIONS 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: 16 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (10 months ago)
Document Number: L14000080453
FEI/EIN Number 32-0442016

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

Address: 660 BEACHLAND BLVD., VERO BEACH, FL, 32963, US
Mail Address: 660 BEACHLAND BLVD., VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN SOLUTIONS LLC, NEW YORK 5386284 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008LFIZIZF56KD75 L14000080453 US-FL GENERAL ACTIVE 2014-05-16

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 660 Beachland Blvd., Suite 209, Vero Beach, US-FL, US, 32963-1707

Registration details

Registration Date 2019-01-28
Last Update 2023-11-16
Status ISSUED
Next Renewal 2024-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000080453

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEAN SOLUTIONS, LLC MEP 401(K) PLAN 2023 341781113 2024-10-04 OCEAN SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-10-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A, SUITE 270, VERO BEACH, FL, 32963
OCEAN SOLUTIONS, LLC MEP 401(K) PLAN 2023 320442016 2025-02-03 OCEAN SOLUTIONS, LLC 0
Three-digit plan number (PN) 002
Effective date of plan 2023-10-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A, SUITE 270, VERO BEACH, FL, 32963
OCEAN SOLUTIONS, LLC MEP 401(K) PLAN 2023 320442016 2025-02-03 OCEAN SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-10-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A, SUITE 270, VERO BEACH, FL, 32963
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - OCEAN SOLUTIONS 2021 320442016 2022-07-28 OCEAN SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A SUITE 270, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CHAD RICK
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - OCEAN SOLUTIONS 2020 320442016 2021-07-27 OCEAN SOLUTIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A SUITE 270, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - OCEAN SOLUTIONS 2019 320442016 2020-09-30 OCEAN SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A SUITE 270, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - OCEAN SOLUTIONS 2018 320442016 2019-07-30 OCEAN SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8024623483
Plan sponsor’s address 5070 HIGHWAY A1A SUITE 270, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
EDGEWOOD CARBON HOLDINGS LLC Manager -
DORSEY GEORGE WIII Auth 542 WHITE PELICAN CIRCLE, VERO BEACH, FL, 32963
SMITH DONALD A Secretary 150 Allens Creek Road, Rochester, NY, 14618
LAFIANDRA MATTHEW M Chief Executive Officer 5070 HIGHWAY A1A, STE 270, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-04 660 BEACHLAND BLVD., SUITE 209, VERO BEACH, FL 32963 -
LC AMENDMENT 2024-05-07 - -
LC AMENDMENT 2021-11-19 - -
LC AMENDMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 660 BEACHLAND BLVD., SUITE 209, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-05-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
LC Amendment 2021-11-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7833307302 2020-04-30 0455 PPP 660 Beachland Blvd., Suite 209, Vero Beach, FL, 32963
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208125
Loan Approval Amount (current) 208125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26651
Servicing Lender Name CBW Bank
Servicing Lender Address 109 E Main St, Weir, KS, 66781
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 9
NAICS code 523140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 26651
Originating Lender Name CBW Bank
Originating Lender Address Weir, KS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209767.19
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State