Entity Name: | TRANSOCEAN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSOCEAN PROPERTIES 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. |
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 Nov 1992 (32 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | L92000000019 |
FEI/EIN Number |
650368953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 OLD DIXIE HWY., VERO BEACH, FL, 32962 |
Mail Address: | 190 OLD DIXIE HWY., VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAPLANE PAULA A | Managing Member | 190 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962 |
DAVID DELAPLANE | Managing Member | 190 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962 |
DELAPLANE PAULA | Agent | 190 OLD DIXIE HWY., VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-08-15 | TRANSOCEAN PROPERTIES LLC | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 190 OLD DIXIE HWY., VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-11 | 190 OLD DIXIE HWY., VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-11 | DELAPLANE, PAULA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 190 OLD DIXIE HWY., VERO BEACH, FL 32962 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State