Search icon

4 SEAS OAKLAND PARK, LLC - Florida Company Profile

Company Details

Entity Name: 4 SEAS OAKLAND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 SEAS OAKLAND PARK, 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: 02 Sep 2015 (10 years ago)
Document Number: L15000150869
FEI/EIN Number 47-5025206

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

Address: 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334, US
Mail Address: 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROMARTIE BRUCE/CARRIE Manager 398 NE 38TH ST, OAKLAND PARK, FL, 333342225
CROMARTIE CAMERON Member 398 NE 38TH ST, OAKLAND PARK, FL, 333342225
CROMARTIE CONNOR Member 398 NE 38TH ST, OAKLAND PARK, FL, 333342225
CROMARTIE CHRISTIAN Member 398 NE 38TH ST, OAKLAND PARK, FL, 333342225
CROMARTIE BRUCE D Agent 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 398 NE 38TH ST, OAKLAND PARK, FL 33334-2225 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 398 NE 38TH ST, OAKLAND PARK, FL 33334-2225 -
CHANGE OF MAILING ADDRESS 2016-01-05 398 NE 38TH ST, OAKLAND PARK, FL 33334-2225 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State