Search icon

OCEAN BLUE LIFE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEAN BLUE LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BLUE LIFE, 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: 17 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L15000047868
FEI/EIN Number 47-3474735

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

Address: 5 Daffodil Lane, Lake Grove, NY, 11755, US
Mail Address: 5 Daffodil Lane, Lake Grove, NY, 11755, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN BLUE LIFE, LLC, NEW YORK 5300556 NEW YORK

Key Officers & Management

Name Role Address
Mukhi Neil Manager 5 Daffodil Lane, Lake Grove, NY, 11755
MUKHI NEIL Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 1070-377 MIDDLE COUNTRY ROAD, SELDEN, NY 11784 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1070-377 MIDDLE COUNTRY ROAD, SELDEN, NY 11784 -
REGISTERED AGENT NAME CHANGED 2021-12-02 MUKHI, NEIL -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-02-14 5 Daffodil Lane, Lake Grove, NY 11755 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 5 Daffodil Lane, Lake Grove, NY 11755 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-12-02
AMENDED ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State