Entity Name: | 1000 OCEAN DRIVE U1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1000 OCEAN DRIVE U1 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: | 29 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | L15000075703 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 OCEAN DRIVE, JUNO BEACH, FL, 33408, US |
Mail Address: | 1000 OCEAN DRIVE, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George R. Ponczek, CPA, PA | Agent | 7805 NW Beacon Square Blvd, Boca Raton, FL, 33487 |
PONCZEK GEORGE R | Admi | George R. Ponczek, CPA, PA, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-22 | 1000 OCEAN DRIVE, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-07-22 | 1000 OCEAN DRIVE, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-22 | George R. Ponczek, CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-22 | 7805 NW Beacon Square Blvd, Suite 201, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2021-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2015-07-08 | 1000 OCEAN DRIVE U1 LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State