Entity Name: | OCEAN MARBLE OF BREVARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN MARBLE OF BREVARD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000038501 |
FEI/EIN Number |
35-2218289
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TRIPPLETON CONTRACTING, INC. | Kevi | - |
Trippleton Kevin | Agent | 1025 Pine Island Road, Merritt Island, FL, 32953 |
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 | - | 8630 VILLANOVA DRIVE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 1025 Pine Island Road, -, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Trippleton, Kevin | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 1025 Pine Island Road, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 1025 Pine Island Road, -, Merritt Island, FL 32953 | - |
LC AMENDMENT | 2006-04-28 | - | - |
LC AMENDMENT | 2006-04-10 | - | - |
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 May 2025
Sources: Florida Department of State