Search icon

OCEAN BINNEY LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BINNEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BINNEY 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: 25 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L15000035158
FEI/EIN Number 47-3372176

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

Address: DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 580 VILLAGE BLVD., SUITE 110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPEYSTER FEDERIC A Manager 1200 S FLAGLER DR., WEST PALM BEACH, FL, 33401
SELLARI BRANDON Agent DIVINE, BLALOCK, MARTIN & SELLARI, LLC, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 -
LC STMNT OF RA/RO CHG 2018-08-31 - -
REGISTERED AGENT NAME CHANGED 2018-08-31 SELLARI, BRANDON -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 DIVINE, BLALOCK, MARTIN & SELLARI, LLC, 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL 33409 -
LC STMNT OF RA/RO CHG 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
LC Amendment 2018-10-01
CORLCRACHG 2018-08-31
CORLCRACHG 2018-06-11
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State