Search icon

OCEAN STATE ENTERPRISES LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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