Entity Name: | OCEANIC DATA CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Dec 2015 (9 years ago) |
Date of dissolution: | 18 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2022 (2 years ago) |
Document Number: | L15000202634 |
FEI/EIN Number | 81-2267340 |
Address: | 4446 Hendricks Ave.., JACKSONVILLE, FL, 32207, US |
Mail Address: | 4446 Hendricks Ave.., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMBRY JOEL E | Agent | 1121 MONTICELLO RD., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
EMBRY JOEL E | Manager | 4446 Hendricks Ave.., JACKSONVILLE, FL, 32207 |
Cohen Jason | Manager | 1 Rhododendron Court, Miller Place, NY, 11764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 4446 Hendricks Ave.., Suite 1-A, Box 389, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 4446 Hendricks Ave.., Suite 1-A, Box 389, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
Florida Limited Liability | 2015-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State