Search icon

OCEAN BREEZE HOLDINGS LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This 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

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN BREEZE HOLDINGS LLC, NEW YORK 4561041 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1604548 3 WILLIAMS AVEUE, MYSTIC, CT, 06355 3 WILLIAMS AVEUE, MYSTIC, CT, 06355 (860) 235-6042

Filings since 2015-05-05

Form type D
File number 021-239173
Filing date 2015-05-05
File View File

Filings since 2014-04-02

Form type D
File number 021-214760
Filing date 2014-04-02
File View File

Officer

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 -

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1080670 Securities - Exemptions ACTIVE ACTIVE - 2014-04-28 -

Filing

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

Debts and Liens

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

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
See something incorrect or outdated? Let us know

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