Search icon

OCEAN GATEWAY CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: OCEAN GATEWAY CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN GATEWAY CONSULTANTS 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000109348
FEI/EIN Number NOT APPLICABLE

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

Address: 1520 GULF BLVD, 1103, CLEARWATER, FL, 33767, US
Mail Address: 1520 GULF BLVD, 1103, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARANTIN RICHARD Authorized Member 1520 GULF BLVD,, CLEARWATER, FL, 33767
TARANTIN DONNA Manager 1520 GULF BLVD,, CLEARWATER, FL, 33767
TARANTIN RICHARD Agent 1520 GULF BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-08-28 1520 GULF BLVD, 1103, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2019-08-28 TARANTIN, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 1520 GULF BLVD, 1103, CLEARWATER, FL 33767 -
REINSTATEMENT 2019-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 1520 GULF BLVD, 1103, CLEARWATER, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-08-28
Florida Limited Liability 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State