Entity Name: | OCEAN BLUE POOL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEAN BLUE POOL SERVICES, 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: | 17 Jun 2008 (17 years ago) |
Date of dissolution: | 29 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | L08000059730 |
FEI/EIN Number |
262827126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULDER MARK | Manager | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL, 34202 |
MULDER ERICA | Authorized Person | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL, 34202 |
OCEAN BLUE POOL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-29 | - | - |
LC AMENDMENT | 2018-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 14636 EAST STATE RD 70, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 8750 MIDNIGHT PASS ROAD, UNIT 600-C, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | OCEAN BLUE POOL SERVICES LLC | - |
LC NAME CHANGE | 2011-11-07 | OCEAN BLUE POOL SERVICES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-29 |
LC Amendment | 2018-02-09 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-12 |
LC Name Change | 2011-11-07 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State