Search icon

OCEAN MARBLE OF BREVARD LLC

Company Details

Entity Name: OCEAN MARBLE OF BREVARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000038501
FEI/EIN Number 35-2218289
Address: 1025 Pine Island Road, -, Merritt Island, FL, 32953, US
Mail Address: 1025 Pine Island Road, -, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Trippleton Kevin Agent 1025 Pine Island Road, Merritt Island, FL, 32953

Kevi

Name Role
TRIPPLETON CONTRACTING, INC. Kevi

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08106900055 4 EVER DECKS & DOCKS EXPIRED 2008-04-13 2013-12-31 No data 8630 VILLANOVA DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1025 Pine Island Road, -, Merritt Island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Trippleton, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1025 Pine Island Road, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2018-03-06 1025 Pine Island Road, -, Merritt Island, FL 32953 No data
LC AMENDMENT 2006-04-28 No data No data
LC AMENDMENT 2006-04-10 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State