Search icon

OCEANFRONT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: OCEANFRONT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANFRONT ENTERPRISES 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: 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: 30 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L18000207718
FEI/EIN Number 83-1812229

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

Address: 1010 N D Street, Lake Worth Beach, FL, 33460, US
Mail Address: 1010 N D Street, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP GREGORY D Managing Member 1010 N D Street, Lake Worth Beach, FL, 33460
MUSSER MAIRIM M Manager 1010 N D STREET, LAKE WORTH BEACH, FL, 33460
MUSSER MAIRIM M Agent 1010 N D Street, Lake Worth Beach, FL, 33460

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 1010 N D Street, Lake Worth Beach, FL 33460 -
LC AMENDMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 MUSSER, MAIRIM M -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 1010 N D Street, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-10-02 1010 N D Street, Lake Worth Beach, FL 33460 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000371268 ACTIVE 23-9433-CI CIRCUIT COURT OF PINELLAS CTY 2024-05-07 2029-06-19 $98,660.30 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-06-24
LC Amendment 2020-10-29
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State