Entity Name: | GREAT OCEAN CONDOS AND HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | M20000009571 |
FEI/EIN Number | 85-3691553 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Olin Ryan | Manager | 5301 S Croatan Hwy, Nags Head, NC, 27959 |
Dwyer Jakob | Manager | 5301 S Croatan Hwy, Nags Head, NC, 27959 |
LBC Credit Partners | Manager | 5301 S Croatan Hwy, Nags Head, NC, 27959 |
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 | No data | 160 INTERNATIONAL PKWY, SUITE 250, HEATHROW, FL, 32746 |
G21000036807 | GREAT OCEAN CONDOS | ACTIVE | 2021-03-17 | 2026-12-31 | No data | 999 DOUGLAS AVE, SUITE 2217, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 160 International Parkway, Suite 250, Heathrow, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 160 International Parkway, Suite 250, Heathrow, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
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 |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State