Search icon

OCEANIC BLUE RETREATS, LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC BLUE RETREATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANIC BLUE RETREATS, 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: 24 Oct 2014 (10 years ago)
Document Number: L14000166074
FEI/EIN Number NOT APPLICABLE

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

Address: 3431 PINE RIDGE ROAD, NAPLES,, FL, 34109, US
Mail Address: 3431 PINE RIDGE ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH JON DESQ. Manager 3431 PINE RIDGE ROAD, SUITE 101, NAPLES, FL, 34109
NATALIE PEYSINA Manager 3431 PINE RIDGE ROAD, NAPLES,, FL, 34109
PARRISH JON DESQ Agent 3431 PINE RIDGE ROAD, NAPLES, FLORIDA, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 9220 BONITA BEACH RD 228, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2025-02-12 9220 BONITA BEACH RD 228, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 9220 BONITA BEACH RD 228, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3431 PINE RIDGE ROAD, SUITE 101, NAPLES,, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-04-30 3431 PINE RIDGE ROAD, SUITE 101, NAPLES,, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State