Search icon

OCEAN PRIME DEVELOPER LLC - Florida Company Profile

Company Details

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

OCEAN PRIME DEVELOPER 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: 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000095779
FEI/EIN Number 35-2510308

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

Mail Address: 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Address: 2021 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTOLICCHIO VICENTE H Manager 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
POTOLICCHIO MARIA E Auth 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
POLLACK BRANT BERKOWITZ Agent 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
LUXURY BEACH DEVELOPER LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 2021 W STATE ROAD 84, 218, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2016-01-05 2021 W STATE ROAD 84, 218, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-01-05 POLLACK BRANT, BERKOWITZ -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 515 E LAS OLAS BLVD, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-21
Florida Limited Liability 2014-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State