Entity Name: | OCEAN 80 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Ready for Revocation |
Date Formed: | 24 Jan 2017 |
Business ALEI: | 1227899 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 101 WHITNEY AVE, NEW HAVEN, CT, 06510, United States |
Mailing address: | 101 WHITNEY AVE, Suite 6B, NEW HAVEN, CT, United States, 06510 |
Mailing jurisdiction address: | 1013 CENTRE ST SUITE 403-B, WILMINGTON, DE, 19805, United States |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | DELAWARE |
E-Mail: | danielle@oceannh.com |
Name | Role |
---|---|
OCEAN MANAGEMENT, LLC | Agent |
Name | Role | Business address |
---|---|---|
OCEAN MANAGEMENT LLC | Officer | 101 WHITNEY AVE, NEW HAVEN, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013228831 | 2024-11-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012740712 | 2024-08-22 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010903981 | 2023-02-06 | No data | Annual Report | Annual Report | No data |
BF-0009767858 | 2023-02-06 | No data | Annual Report | Annual Report | No data |
0006752278 | 2020-02-11 | No data | Annual Report | Annual Report | 2020 |
0006647805 | 2019-09-21 | No data | Annual Report | Annual Report | 2019 |
0006647804 | 2019-09-21 | No data | Annual Report | Annual Report | 2018 |
0005748638 | 2017-01-24 | 2017-01-24 | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website