Entity Name: | OCEANPRIME REALTY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANPRIME REALTY L.L.C. 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: | 31 Aug 2015 (10 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | L15000148866 |
FEI/EIN Number |
80-0634088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 Beach Blvd, UNIT 105A, Jacksonville Beach, FL, 32250, US |
Mail Address: | 1171 Beach Blvd, UNIT 105A, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE BEVAN | Manager | 1171 BEACH BLVD STE 105, JACKSONVILLE BEACH, FL, 32250 |
CHANG DONNA | Manager | 1171 BEACH BLVD STE 105, JACKSONVILLE BEACH, FL, 32250 |
CHANG DONNA | Agent | 1171 Beach Blvd, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2025-02-10 | - | - |
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 1171 Beach Blvd, UNIT 105A, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-02 | 1171 Beach Blvd, UNIT 105A, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-02 | 1171 Beach Blvd, UNIT 105A, Jacksonville Beach, FL 32250 | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | CHANG, DONNA | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State