Search icon

OCEANPRIME REALTY L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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