Entity Name: | OCEAN ISLES 15, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000041299 |
FEI/EIN Number | 82-0983329 |
Address: | 10877 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US |
Mail Address: | 308 MAPLE TERRACE, OCONOMOWOC, WI, 53066, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT THOMAS D | Agent | 9711 OVERSEAS HWY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
POPP DONALD E | Manager | 308 MAPLE TERRACE, OCONOMOWOC, WI, 53066 |
Popp Jean A | Manager | 308 MAPLE TERRACE, OCONOMOWOC, WI, 53066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 10877 OVERSEAS HIGHWAY, #15, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 10877 OVERSEAS HIGHWAY, #15, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-03-28 |
Florida Limited Liability | 2017-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State