Search icon

2020 OCEAN SHORE BOULEVARD LLC

Company Details

Entity Name: 2020 OCEAN SHORE BOULEVARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000400879
Address: 262 TAMPA AVE W, VENICE, FL, 34285, US
Mail Address: 262 TAMPA AVE W, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CUSIMANO STEPHEN Agent 262 TAMPA AVE W, VENICE, FL, 34285

Manager

Name Role Address
CUSIMANO STEPHEN Manager 262 TAMPA AVE W, VENICE, FL, 34285
TORQUE USA INC. Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2023-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 262 TAMPA AVE W, UNIT G-2, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2023-07-19 262 TAMPA AVE W, UNIT G-2, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2023-07-19 CUSIMANO, STEPHEN No data

Documents

Name Date
LC Amendment 2023-07-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State