Search icon

OCEAN BREEZE 777 LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE 777 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BREEZE 777 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2025 (2 months ago)
Document Number: L16000064922
FEI/EIN Number 85-4304948

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

Address: 23 S SWINTON AVE, Delray Beach, FL, 33444, US
Mail Address: 23 S SWINTON AVE, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shafer Anthony D Manager 23 S SWINTON AVE, Delray Beach, FL, 33444
ICON EQUITY GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 23 S SWINTON AVE, Delray Beach, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-25 23 S SWINTON AVE, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 23 S SWINTON AVE, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 23 S SWINTON AVE, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Icon Equity Group LLC -
LC AMENDMENT 2016-07-18 - -
LC STMNT OF AUTHORITY 2016-04-11 - -

Documents

Name Date
REINSTATEMENT 2025-02-14
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
LC Amendment 2016-07-18
CORLCAUTH 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State