Search icon

OCEAN MONSTER, LLC - Florida Company Profile

Company Details

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

OCEAN MONSTER, 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: 26 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000222781
FEI/EIN Number 823269070

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

Address: 5500 NORMANDY BLVD, JACKSONVILLE, FL, 32205, US
Mail Address: 5500 NORMANDY BLVD, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN CONGLOMERATE, LLC Agent -
RAY RIMA Manager 4545-5 SHIRLEY AVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062932 HAWAIIAN HUT EXPIRED 2018-05-28 2023-12-31 - 5500 NORMANDY BLVD, JACKSONVILLE, FL, 32205
G17000133970 SWEEPS ROYALE #3 EXPIRED 2017-12-07 2022-12-31 - 4545-5 SHIRLEY AVE, JACKSONVILLE, FL, 32210
G17000129802 SWEEPS ROYALE #1 EXPIRED 2017-11-28 2022-12-31 - 4545-5 SHIRLEY AVE, JACKSONVILLE, FL, 32210
G17000129807 SWEEPS ROYALE #2 EXPIRED 2017-11-28 2022-12-31 - 4545-5 SHIRLEY AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 American Conglomerate, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513069 ACTIVE 1000000968050 DUVAL 2023-10-23 2033-10-25 $ 1,244.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000170146 ACTIVE 1000000883657 DUVAL 2021-04-07 2031-04-14 $ 1,203.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000643534 TERMINATED 50-2019-CA-005981 PALM BEACH CIRCUIT COURT 2019-09-20 2024-10-01 $169,421.82 RUTGERS PLAZA II, LLC, 2214 W ATLANTIC AVE, DELRAY BEACH, FL 33445

Documents

Name Date
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State