Search icon

GREAT OCEAN CONDOS AND HOMES LLC - Florida Company Profile

Company Details

Entity Name: GREAT OCEAN CONDOS AND HOMES 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: 23 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: M20000009571
FEI/EIN Number 85-3691553

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

Address: 160 International Parkway, Suite 250, Heathrow, FL, 32746, US
Mail Address: 160 International Parkway, Suite 250, Heathrow, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brennan William Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Miklavic Mike Manager 5301 Croatan Hwy, Nags Head, NC, 27959
Hunter Tad Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
LBC Credit Partners Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Olin Ryan Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
Dwyer Jakob Manager 5301 S Croatan Hwy, Nags Head, NC, 27959
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036805 GREAT OCEAN CONDOS AND HOMES ACTIVE 2021-03-17 2026-12-31 - 160 INTERNATIONAL PKWY, SUITE 250, HEATHROW, FL, 32746
G21000036807 GREAT OCEAN CONDOS ACTIVE 2021-03-17 2026-12-31 - 999 DOUGLAS AVE, SUITE 2217, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 160 International Parkway, Suite 250, Heathrow, FL 32746 -
REINSTATEMENT 2023-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 160 International Parkway, Suite 250, Heathrow, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-03-20 160 International Parkway, Suite 250, Heathrow, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-03-20 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000570778 ACTIVE 1000001009124 VOLUSIA 2024-08-26 2044-09-04 $ 8,434.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000130676 TERMINATED 1000000918075 VOLUSIA 2022-03-11 2032-03-15 $ 948.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-03-20
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-24
Foreign Limited 2020-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State