Search icon

OCEAN REEF AQUARIUMS LLC - Florida Company Profile

Company Details

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

OCEAN REEF AQUARIUMS 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: 06 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000155789
FEI/EIN Number 47-2019835

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

Address: 2330 S. NOVA RD., B, S. DAYTONA, FL, 32119
Mail Address: 2330 S. NOVA RD., B, S. DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ADOLFO JR.MMB Manager 386 S. Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118
Deaton Timothy Auth 185 Bosarvey, Ormond Beach, FL, 32176
CASTILLO ADOLFO JR Agent 3860 S. Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102015 AMAZING AQUARIUMS EXPIRED 2014-10-07 2019-12-31 - 2330 S. NOVA RD. STE. B, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 CASTILLO, ADOLFO, JR -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 3860 S. Atlantic Ave., DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State