Search icon

OCEAN GOOD TIME, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN GOOD TIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN GOOD TIME, 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: 25 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: L16000040260
FEI/EIN Number 81-1696113

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

Address: 1928 TREADWELL TERRACE, THE VILLAGES, FL, 32162, US
Mail Address: 1928 TREADWELL TERRACE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMNEY CHARLES L Manager 1928 TREADWELL TERRACE, THE VILLAGES, FL, 32162
Tomney Cynthia OMember Member 1928 TREADWELL TERRACE, THE VILLAGES, FL, 32162
Tomney Charles RCaptain Member 1097 SE Shakespeare Avenue, Port Saint Lucie, FL, 34983
KATINA PANTAZIS PA Agent 13710 US HWY 441 STE 500, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 13710 US HWY 441 STE 500, SUITE 201, THE VILLAGES, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1928 TREADWELL TERRACE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2016-03-01 1928 TREADWELL TERRACE, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
LC Amendment 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State