Search icon

OCEAN SCAPE, POOL SERVICE & REPAIR LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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