Search icon

604 OCEAN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: 604 OCEAN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

604 OCEAN 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: 24 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L16000101082
FEI/EIN Number 81-2722070

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

Address: 51 SE Seminole Street,, STUART, FL, 34994, US
Mail Address: POST OFFICE BOX 1273, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON JOHN SIII Auth 1433 Se Riverside Dr, Stuart, FL, 349961207
LEIGHTON JOHN SIII Agent 1433 Se Riverside Dr, Stuart, FL, 349961207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 51 SE Seminole St, 403, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 51 SE Seminole Street,, Unit 403, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 1433 Se Riverside Dr, Stuart, FL 34996-1207 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 LEIGHTON, JOHN S, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-07
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State