Search icon

OCEAN BOULEVARD PROPERTIES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: OCEAN BOULEVARD PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BOULEVARD PROPERTIES, L.L.C. 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: 08 Feb 1999 (26 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L99000000702
FEI/EIN Number 134043888

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

Address: 420 Fifth Avenue, 5th Floor, New York, NY, 10018, US
Mail Address: 420 Fifth Avenue, 5th Floor, New York, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN BOULEVARD PROPERTIES, L.L.C., NEW YORK 3368917 NEW YORK

Key Officers & Management

Name Role Address
LEHV SPENCER Vice President 420 Fifth Avenue, New York, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011700 GEMINI BOTANICAL GARDENS EXPIRED 2010-02-02 2015-12-31 - 350 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, US
G10000007595 GEMINI GARDENS EXPIRED 2010-01-25 2015-12-31 - 350 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 420 Fifth Avenue, 5th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2022-04-06 420 Fifth Avenue, 5th Floor, New York, NY 10018 -
LC STMNT OF AUTHORITY 2021-03-04 - -
LC STMNT OF AUTHORITY 2020-09-01 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
CORLCAUTH 2021-03-04
CORLCAUTH 2020-09-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State