Search icon

OCEAN COAST PROPERTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: OCEAN COAST PROPERTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN COAST PROPERTY GROUP 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000161221
FEI/EIN Number 81-3711120

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

Address: 4870 Deer Lake Drive East, Suite 3324, Jacksonville, FL, 32246, US
Mail Address: 4870 Deer Lake Drive East, Suite 3324, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martorano Rick F Manager 4870 Deer Lake Drive East, Jacksonville, FL, 32246
MARTORANO RICK J Agent 4870 Deer Lake Drive East, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072274 ROUSE HOMES, INC EXPIRED 2019-06-28 2024-12-31 - 2375 ST JOHNS BLUFF RD S., SUITE 303, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 4870 Deer Lake Drive East, Suite 3324, Jacksonville, FL 32246 -
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 4870 Deer Lake Drive East, Suite 3324, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-10-06 4870 Deer Lake Drive East, Suite 3324, Jacksonville, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 MARTORANO, RICK J -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-07-10
Florida Limited Liability 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319767200 2020-04-27 0491 PPP 2375 ST JOHNS BLUFF RD S. SUITE 303, JACKSONVILLE, FL, 32246
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5345
Loan Approval Amount (current) 5345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5418.95
Forgiveness Paid Date 2021-09-29
4802778608 2021-03-20 0491 PPS 2706 Strasbourg Ct, Ponte Vedra Beach, FL, 32082-2947
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9280
Loan Approval Amount (current) 9280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-2947
Project Congressional District FL-05
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9410.17
Forgiveness Paid Date 2022-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State