Search icon

BEDROCK OCEAN TIDE LLC

Company Details

Entity Name: BEDROCK OCEAN TIDE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 May 2019 (6 years ago)
Document Number: M19000004562
FEI/EIN Number 83-4697581
Address: 650 FIFTH AVE, STE 1601, NEW YORK, NY, 10019, US
Mail Address: 650 FIFTH AVE, STE 1601, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

SOLE

Name Role Address
BEDROCK MHC PARTNERS L.P. SOLE 650 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, 10019

Manager

Name Role Address
Gojkovich Paul Manager 650 Fifth Avenue, Ste 1601, NEW YORK, NY, 10019

Auth

Name Role Address
Stroud Rhonda Auth 1177 Primrose Peak Drive, Ruskin, FL, 33570
Eliya Nabil Auth 650 Fifth Avenue, New York, NY, 10019
Vick Tammy Auth 1177 Primrose Peak Drive, Ruskin, FL, 33570
Ayanoglu Emre Auth 650 FIFTH AVE, STE 1601, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120023 COOK'S COTTAGE COURT MOBILE HOME PARK EXPIRED 2019-11-07 2024-12-31 No data 650 5TH AVENUE, SUITE 1601, NEW YORK, NY, 10019
G19000120027 OCEAN TIDE MOBILE HOME PARK EXPIRED 2019-11-07 2024-12-31 No data 650 5TH AVENUE, SUITE 1601, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
Foreign Limited 2019-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State