Entity Name: | OCEAN BREEZE RESORT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Oct 2013 |
Business ALEI: | 1121774 |
Annual report due: | 31 Mar 2025 |
Business address: | 3 Williams Ave, Mystic, CT, 06355-2912, United States |
Mailing address: | 49 MacDonald Ct, Groton, CT, United States, 06340-5621 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | timjbrown59@yahoo.com |
NAICS
721199 All Other Traveler AccommodationThis U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
OCEAN BREEZE HOLDINGS LLC | Officer | 3 Williams Ave, Mystic, CT, 06355-2912, United States |
OCEAN BREEZE MANAGEMENT COMPANY, INC. | Officer | 3 Williams Ave, Mystic, CT, 06355-2912, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL W. SHEEHAN | Agent | CONWAY, LONDREGAN, SHEEHAN & MONACO, PC, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States | CONWAY, LONDREGAN, SHEEHAN & MONACO, PC, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States | +1 860-447-3171 | timjbrown59@yahoo.com | 8 LOUISE DRIVE, NIANTIC, CT, 06357, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0015288 | BAKERY | INACTIVE | WITHDRAWN | - | - | - |
LIH.0001959 | HOTEL LIQUOR | ACTIVE | CURRENT | 2020-10-01 | 2024-10-01 | 2025-09-30 |
LIH.0001837-B | HOTEL LIQUOR (50000 or less population) | INACTIVE | - | 2014-06-02 | 2019-06-02 | 2020-10-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012332601 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0010825864 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0011315327 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0009786802 | 2022-08-26 | - | Annual Report | Annual Report | - |
0007099426 | 2021-02-01 | - | Annual Report | Annual Report | 2019 |
0007099453 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006156585 | 2018-04-09 | - | Annual Report | Annual Report | 2017 |
0006156596 | 2018-04-09 | - | Annual Report | Annual Report | 2018 |
0005825587 | 2017-04-25 | - | Annual Report | Annual Report | 2015 |
0005825588 | 2017-04-25 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3657547110 | 2020-04-11 | 0156 | PPP | 3 WILLIAMS AVE, MYSTIC, CT, 06355-2724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2850418306 | 2021-01-21 | 0156 | PPS | 3 Williams Ave, Mystic, CT, 06355-2912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005267114 | Active | IRS | 2025-02-03 | 9999-12-31 | ORIG FIN STMT | |||||||||||||||||||||||||
|
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | OCEAN BREEZE HOLDINGS LLC |
Role | Debtor |
Name | NEWTEK SMALL BUSINESS FINANCE LLC |
Role | Secured Party |
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | OCEAN BREEZE LAND COMPANY LLC |
Role | Debtor |
Parties
Name | Connecticut Department of Revenue Services |
Role | Secured Party |
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | US FOODS, INC. |
Role | Secured Party |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | BROWN TIMOTHY J. |
Role | Debtor |
Name | PERFORMANCE FOOD GROUP, INC. |
Role | Secured Party |
Name | D'AMATO MICHAEL J. |
Role | Debtor |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | OCEAN BREEZE RESORT LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information