Search icon

212 OCEAN CLUB II, LLC - Florida Company Profile

Company Details

Entity Name: 212 OCEAN CLUB II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

212 OCEAN CLUB II, 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: 21 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L14000180725
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 275 66th Avenue, VERO BEACH, FL, 32968, US
Address: 275 66TH AVE, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLE, JR. GEORGE A Manager 275 66TH AVENUE, VERO BEACH, FL, 32968
TIERNEY THOMAS WESQ. Agent 2101 INDIAN RIVER BLVD., VERO BEACH, FL, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055026 D/B/A RANCH REALTY SALES EXPIRED 2015-06-08 2020-12-31 - 6020 5TH STREET SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-03-22 212 OCEAN CLUB II, LLC -
LC REVOCATION OF DISSOLUTION 2020-05-22 - -
LC VOLUNTARY DISSOLUTION 2020-01-31 - -
CHANGE OF MAILING ADDRESS 2019-03-18 275 66TH AVE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 275 66TH AVE, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
LC Amendment and Name Change 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-18
LC Revocation of Dissolution 2020-05-22
LC Voluntary Dissolution 2020-01-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State