Search icon

OCEAN MOTION LLC - Florida Company Profile

Company Details

Entity Name: OCEAN MOTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN MOTION 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: 28 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L15000168579
FEI/EIN Number NOT APPLICABLE

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

Address: 801 NOAH STREET, SEBASTIAN, FL, 32958, US
Mail Address: 801 NOAH STREET, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHTFOOT LEAH D President 801 NOAH STREET, SEBASTIAN, FL, 32958
LIGHTFOOT LEAH D Agent 801 NOAH STREET, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018326 LIT PRODUCTIONS ACTIVE 2020-02-10 2025-12-31 - 801 NOAH STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 801 NOAH STREET, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-09-28 801 NOAH STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-09-28 LIGHTFOOT, LEAH Diamand -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 801 NOAH STREET, SEBASTIAN, FL 32958 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State