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. |
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 |
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 |
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 |
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 | - |
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