Search icon

OCEANFRONT LODGING III, LLC - Florida Company Profile

Company Details

Entity Name: OCEANFRONT LODGING III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANFRONT LODGING III, 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: 11 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L15000063071
FEI/EIN Number 20-8666729

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

Mail Address: 121 Azalea Point Dr. North, Ponte Vedra Beach, FL, 32082, US
Address: 305 N 1ST STREET, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHIKHA BHAGIRATH Manager 3512 WATERCHASE WAY E, JACKSONVILLE, FL, 32224
Li William Esq. Agent 135 DURBIN STATION COURT, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-31 305 N 1ST STREET, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Li, William, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 135 DURBIN STATION COURT, Suite 501, St. Johns, FL 32259 -
CONVERSION 2015-03-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000035055. CONVERSION NUMBER 700000150397

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State