Search icon

OCEAN CITY RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN CITY RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN CITY RESTORATION, 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: 18 Oct 2017 (8 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: L17000215553
FEI/EIN Number 82-3148032

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

Address: 5025 28TH AVENUE S, GULFPORT, FL, 33707, US
Mail Address: 5025 28TH AVENUE S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUSTIN L Authorized Member 86 MERRIMAC DR., FLAGLER BEACH, FL, 32136
Torres Justin L Agent 86 MERRIMAC DR., FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164801 MAVERICKS PAINT CO ACTIVE 2021-12-13 2026-12-31 - 5029 28TH AVE S #6, GULFPORT, FL, 33707
G21000155363 STITCH OF A WITCH ACTIVE 2021-11-20 2026-12-31 - 5202 28TH AVENUE SOUTH #6, GULFPORT, FL, 33707
G21000025873 IRONHOOF LEATHER CO ACTIVE 2021-02-23 2026-12-31 - 86 MERRIMAC DR., FLAGLER BEACH, FL, 32136
G20000051319 THE PAINTED LADY ACTIVE 2020-05-09 2025-12-31 - 86 MERRIMAC DR., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 5025 28TH AVENUE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2021-12-01 5025 28TH AVENUE S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 86 MERRIMAC DR., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Torres, Justin Lee -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-21
Florida Limited Liability 2017-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State