Search icon

OCEAN SENIOR CARE LLC - Florida Company Profile

Company Details

Entity Name: OCEAN SENIOR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: M17000005435
FEI/EIN Number 82-2011872

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

Address: 1000 Legion Place, Suite 1600, Orlando, FL, 32801, US
Mail Address: 1000 Legion Place, Suite 1600, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PALM BEACH FL SENIOR HOLDINGS LLC Manager -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046349 THE CARLISLE ASSISTED LIVING AND MEMORY CARE ACTIVE 2023-04-12 2028-12-31 - 1000 LEGION PLACE, SUITE 1600, ORLANDO, FL, 32801
G23000042804 THE RESIDENCES AT THE CARLISLE ACTIVE 2023-04-04 2028-12-31 - 1000 LEGION PLACE SUITE 1600, ORLANDO, FL, 32801
G17000100831 THE CARLISLE PALM BEACH ACTIVE 2017-09-01 2027-12-31 - 1000 LEGION PLACE, SUITE 1600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1000 Legion Place, Suite 1600, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-07 1000 Legion Place, Suite 1600, Orlando, FL 32801 -
LC STMNT OF RA/RO CHG 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-12-22
Foreign Limited 2017-06-27

Date of last update: 02 May 2025

Sources: Florida Department of State