Search icon

OCEANA 604 S LLC - Florida Company Profile

Company Details

Entity Name: OCEANA 604 S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANA 604 S 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: 30 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L15000056493
FEI/EIN Number 61-1758459

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

Address: 6499 N Powerline Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 6499 N Powerline Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITBOL ERIC Manager 6499 N Powerline Rd, Fort Lauderdale, FL, 33309
MARCOUX CPA, INC Agent 6499 N Powerline Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-01-22 MARCOUX CPA, INC -
LC STMNT OF RA/RO CHG 2017-07-17 - -
LC STMNT OF RA/RO CHG 2016-08-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
CORLCRACHG 2017-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State