Search icon

OCEANIC WORLD AIR LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC WORLD AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANIC WORLD AIR 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: 11 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: L16000129996
FEI/EIN Number 81-3278141

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

Address: 2123 University Pkwy, Sarasota, FL, 34243, US
Mail Address: 2123 University Pkwy, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOMSKI ADAM Authorized Member 2123 University Pkwy, Sarasota, FL, 34243
SLOMSKI ADAM Agent 2123 University Pkwy, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062293 BULLION79 ACTIVE 2023-05-17 2028-12-31 - 2123 UNIVERSITY PKWY, SARASOTA, FL, 23432
G20000122518 AUTOAUCTION CAR EXPORT ACTIVE 2020-09-20 2025-12-31 - 7925 LAKE MABEL LOOP RD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2123 University Pkwy, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2022-04-06 2123 University Pkwy, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2123 University Pkwy, Sarasota, FL 34243 -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 SLOMSKI, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-27
Florida Limited Liability 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State