Search icon

OKEAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: OKEAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEAN HOLDINGS, 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: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L15000173292
FEI/EIN Number 47-5317132

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

Address: 82 SOUTH FOUNDER'S LANE, WATERSOUND BEACH, FL, 32413, US
Mail Address: 1937 Gaddis Road, Canton, GA, 30115, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAFFORD PATRICK Authorized Member 82 SOUTH FOUNDER'S LANE, WATERSOUND BEACH, FL, 32413
SPAFFORD TAMARA Authorized Member 82 SOUTH FOUNDER'S LANE, WATERSOUND BEACH, FL, 32413
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-07-24 82 SOUTH FOUNDER'S LANE, WATERSOUND BEACH, FL 32413 -
REINSTATEMENT 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 82 SOUTH FOUNDER'S LANE, WATERSOUND BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2017-01-23 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-23
Florida Limited Liability 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State