Search icon

TEAM OCEAN BREEZE REALTY LLC - Florida Company Profile

Company Details

Entity Name: TEAM OCEAN BREEZE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM OCEAN BREEZE REALTY 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: 06 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L20000189765
FEI/EIN Number 85-1984314

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

Address: 1807 S TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 1807 S TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANDREA Managing Member 1282 JAMAICA ROAD, VENICE, FL, 34293
BLUE JAY TAX SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066061 TEAM OCEAN BREEZE ACTIVE 2023-05-29 2028-12-31 - 1807 S TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 BLUE JAY TAX SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2023-10-10 TEAM OCEAN BREEZE REALTY LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 1807 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-10-10 1807 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2021-04-19 BLUE JAY TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 200 CAPRI ISLES BLVD, SUITE 7F, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
LC Amendment and Name Change 2023-10-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
Florida Limited Liability 2020-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State