Entity Name: | OCEAN STATE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN STATE ENTERPRISES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L08000008687 |
FEI/EIN Number |
743249024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 W DICKENS AVE, TAMPA, FL, 33629, US |
Mail Address: | 5001 W DICKENS AVE, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLAND TAYLOR G | Manager | 5001 W DICKENS AVE, TAMPA, FL, 33629 |
GARLAND TAYLOR G | Agent | 5001 W DICKENS AVE, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000118537 | PROACTIVE SERVICES, INC. | EXPIRED | 2013-12-05 | 2018-12-31 | - | 301 W PLATT ST, SUITE 320, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-19 | GARLAND, TAYLOR G | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 5001 W DICKENS AVE, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 5001 W DICKENS AVE, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 5001 W DICKENS AVE, TAMPA, FL 33629 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State