Entity Name: | OCEAN MANAGEMENT GROUP IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN MANAGEMENT GROUP IV, 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. |
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: | 10 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L17000104341 |
FEI/EIN Number |
82-3124356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 N. FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | P.O. BOX 2173, PALM BEACH, FL, 33480, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quintero John | Authorized Member | 2500 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305 |
DYER SUSAN | Manager | P.O. BOX 2173, PALM BEACH, FL, 33480 |
Negovan Julie Esq. | Agent | 7101 W Commercial Blvd, Tamarac, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000087144 | BEACH HOUSE AT ADVENTURA SHORES | EXPIRED | 2017-08-09 | 2022-12-31 | - | 2500 N FEDERAL HWY, STE. 202, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 7101 W Commercial Blvd, Suite 4B, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Negovan, Julie, Esq. | - |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 2500 N. FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL 33305 | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-16 | OCEAN MANAGEMENT GROUP IV, LLC | - |
LC DISSOCIATION MEM | 2017-09-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-18 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-01 |
LC Amendment and Name Change | 2017-10-16 |
CORLCDSMEM | 2017-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State