Entity Name: | OCEAN BREEZE HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Nov 2013 |
Business ALEI: | 1124551 |
Annual report due: | 31 Mar 2025 |
Business address: | 49 MACDONALD COURT, GROTON, CT, 06340, United States |
Mailing address: | 49 MACDONALD COURT, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCEAN BREEZE HOLDINGS LLC, NEW YORK | 4561041 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1604548 | 3 WILLIAMS AVEUE, MYSTIC, CT, 06355 | 3 WILLIAMS AVEUE, MYSTIC, CT, 06355 | (860) 235-6042 | |
Name | Role | Business address | Residence address |
---|---|---|---|
O.B.H INVESTMENTS, LLC | Officer | 49 MACDONALD COURT, GROTON, CT, 06340, United States | NONE, |
OCEAN BREEZE MANAGEMENT COMPANY, INC. | Officer | 49 MACDONALD COURT, GROTON, CT, 06340, United States | - |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL W. SHEEHAN | Agent | CONWAY, LONDREGAN, SHEEHAN & MONACO, P.C, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States | CONWAY, LONDREGAN, SHEEHAN & MONACO, P.C, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States | +1 860-235-6042 | timjbrown59@yahoo.com | 8 LOUISE DRIVE, NIANTIC, CT, 06357, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SE.1080670 | Securities - Exemptions | ACTIVE | ACTIVE | - | 2014-04-28 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012331328 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0009772642 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0011314160 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0010825213 | 2023-06-26 | - | Annual Report | Annual Report | - |
0007099586 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007099551 | 2021-02-01 | - | Annual Report | Annual Report | 2019 |
0006179224 | 2018-05-08 | - | Annual Report | Annual Report | 2017 |
0006179226 | 2018-05-08 | - | Annual Report | Annual Report | 2018 |
0005825589 | 2017-04-25 | - | Annual Report | Annual Report | 2016 |
0005825586 | 2017-04-25 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005194774 | Active | OFS | 2024-03-04 | 2029-03-04 | ORIG FIN STMT | |||||||||||||||||||||||||
|
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 |
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