Search icon

OCEAN BREEZE COMMUNITY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE COMMUNITY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BREEZE COMMUNITY MANAGEMENT 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: 27 Sep 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L19000244241
FEI/EIN Number 84-3218583

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

Address: 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461, US
Mail Address: 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MARY Manager 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461
HALL KYLE Authorized Representative 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461
HALL JACQUELINE Authorized Representative 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461
HALL KEVIN Authorized Representative 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461
HALL MARY Agent 3599 23rd Ave South, LAKE WORTH BEACH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3599 23rd Ave South, Suite 8, LAKE WORTH BEACH, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-01-27 3599 23rd Ave South, Suite 8, LAKE WORTH BEACH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3599 23rd Ave South, Suite 8, LAKE WORTH BEACH, FL 33461 -
LC STMNT OF RA/RO CHG 2019-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-12-12
Florida Limited Liability 2019-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State