Search icon

OCEAN MASTER MARINE, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN MASTER MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN MASTER MARINE, 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 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L14000195529
FEI/EIN Number 81-3302290

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

Address: 8751 SW Old Kansas Ave, Stuart, FL, 34997, US
Mail Address: 8751 SW Old Kansas Ave, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Modica Charles L Manager 8751 SW Old Kansas Ave, Stuart, FL, 34997
JECK, HARRIS, RAYNOR & JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8751 SW Old Kansas Ave, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-04-07 8751 SW Old Kansas Ave, Stuart, FL 34997 -
LC AMENDMENT AND NAME CHANGE 2019-01-22 OCEAN MASTER MARINE, LLC -
REGISTERED AGENT NAME CHANGED 2019-01-22 JECK, HARRIS, RAYNOR & JONES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 790 JUNO OCEAN WALK, SUITE 600, JUNO BEACH, FL 33408 -
MERGER 2019-01-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000189525

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2019-01-22
ANNUAL REPORT 2019-01-16
Merger 2019-01-16
ANNUAL REPORT 2018-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State