Search icon

OCEANIC ARCHAEOLOGY AND RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC ARCHAEOLOGY AND RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANIC ARCHAEOLOGY AND RECOVERY, 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: 06 May 2019 (6 years ago)
Date of dissolution: 30 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (2 months ago)
Document Number: L19000122369
FEI/EIN Number 84-1747621

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

Address: 2112 SW 34th Street #2919, GAINESVILLE, FL, 32608, US
Mail Address: 2112 SW 34th Street #2919, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHRISTOPHER Manager 2112 SW 34th Street #2919, GAINESVILLE, FL, 32608
MEDINA MIGUEL A Authorized Member 811 CREEK WOOD WAY, HOUSTON, TX, 77024
BUESO FRANCISCO J Authorized Member 6612 BELMONT ST., HOUSTON, TX, 77005
PHILLIPS CHRISTOPHER Agent 2112 SW 34th Street #2919, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 2112 SW 34th Street #2919, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-10 2112 SW 34th Street #2919, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2112 SW 34th Street #2919, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2020-10-08 PHILLIPS, CHRISTOPHER -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State