Search icon

OCEAN'S EIGHT CREATIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN'S EIGHT CREATIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN'S EIGHT CREATIVE GROUP, 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: 29 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000168328
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 1694, CALLAHAN, FL, 32011, US
Address: 542435 US Hwy 1, Callahan, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Timothy P Kelly PA Agent 1016 LaSalle St, Jacksonville, FL, 32207
G&H LAND AND TIMBER INVESTMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1016 LaSalle St, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 542435 US Hwy 1, Callahan, FL 32011 -
LC STMNT OF AUTHORITY 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-01-04 Timothy P Kelly PA -
CHANGE OF MAILING ADDRESS 2017-04-24 542435 US Hwy 1, Callahan, FL 32011 -
LC STMNT OF AUTHORITY 2017-04-24 - -
LC STMNT OF AUTHORITY 2017-04-14 - -
LC STMNT OF AUTHORITY 2016-01-29 - -

Documents

Name Date
ANNUAL REPORT 2019-03-12
CORLCAUTH 2018-10-04
ANNUAL REPORT 2018-01-04
CORLCAUTH 2017-04-24
CORLCAUTH 2017-04-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
CORLCAUTH 2016-01-29
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State