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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCEAN BLUE LIFE, LLC, NEW YORK | 5300556 | NEW YORK |
Name | Role | Address |
---|---|---|
Mukhi Neil | Manager | 5 Daffodil Lane, Lake Grove, NY, 11755 |
MUKHI NEIL | Agent | 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
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 | - |
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