Search icon

OCEAN HEALTH & LIFE AGENCY, LLC. - Florida Company Profile

Company Details

Entity Name: OCEAN HEALTH & LIFE AGENCY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN HEALTH & LIFE AGENCY, 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: 02 Sep 2014 (11 years ago)
Document Number: L14000141362
FEI/EIN Number 47-1810006

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

Address: 5773 NW CANADA STREET, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 5773 NW CANADA STREET, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ABEL Manager 5773 NW CANADA STREET, PORT SAINT LUCIE, FL, 34986
Sanchez Geily Auth 5773 NW CANADA STREET, PORT SAINT LUCIE, FL, 34986
SANCHEZ ABEL Agent 5773 NW CANADA STREET, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 1007 Snapper Lane, Key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2025-02-14 1007 Snapper Lane, Key largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1007 Snapper Lane, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 5773 NW CANADA STREET, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-01-21 5773 NW CANADA STREET, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 5773 NW CANADA STREET, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State