Search icon

OCEANA LLC

Company Details

Entity Name: OCEANA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2000 (25 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: M00000001289
FEI/EIN Number 393606044
Address: 10144 N. Port Washington Road, Suite 2-B, Mequon, WI, 53092, US
Place of Formation: WISCONSIN

Agent

Name Role Address
CHUDNOW DANIEL M Agent 271 Mercury Road, Juno Beach, FL, 33408

Director

Name Role Address
SMULYAN BETTY E Director 10144 N. Port Washington Road, Mequon, WI, 53092
CHUDNOW DANIEL M Director 10144 N. Port Washington Road, Mequon, WI, 53092
CHUDNOW BRIGITTE M Director 10144 N. Port Washington Road, Mequon, WI, 53092

President

Name Role Address
CHUDNOW DANIEL M President 10144 N. Port Washington Road, Mequon, WI, 53092

Vice President

Name Role Address
CHUDNOW BRIGITTE M Vice President 10144 N. Port Washington Road, Mequon, WI, 53092

Secretary

Name Role Address
SMULYAN BETTY E Secretary 10144 N. Port Washington Road, Mequon, WI, 53092

Treasurer

Name Role Address
SMULYAN BETTY E Treasurer 10144 N. Port Washington Road, Mequon, WI, 53092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067461 OCEANA APARTMENTS ACTIVE 2010-08-03 2025-12-31 No data 1119 WEST KILBOURN AVE, MILWAUKEE, WI, 53233-1302

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 10144 N. Port Washington Road, Suite 2-B, Mequon, WI 53092 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 CHUDNOW, DANIEL M No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 271 Mercury Road, Apt #3, Juno Beach, FL 33408 No data

Documents

Name Date
WITHDRAWAL 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State