Entity Name: | OCEAN SCAPE, POOL SERVICE & REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN SCAPE, POOL SERVICE & REPAIR 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: | 04 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000001422 |
FEI/EIN Number |
261706092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4391 MINERVA DR, LAKE WORTH, FL, 33463, US |
Mail Address: | PO BOX 6563, LAKE WORTH, FL, 33466, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES MARTINEZ GEOVANY | Managing Member | 4391 MINERVA DR, LAKE WORTH, FL, 33463 |
GONZALES MARTINEZ GEOVANY | Agent | 4391 MINERVA DR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | GONZALES MARTINEZ, GEOVANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 4391 MINERVA DR, LAKE WORTH, FL 33463 | - |
LC AMENDMENT AND NAME CHANGE | 2015-04-16 | OCEAN SCAPE, POOL SERVICE & REPAIR LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 4391 MINERVA DR, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 4391 MINERVA DR, LAKE WORTH, FL 33463 | - |
LC NAME CHANGE | 2010-02-22 | OCEAN POOL SERVICE & REPAIR LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-12-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-05-18 |
LC Amendment and Name Change | 2015-04-16 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State