Search icon

OCEAN ELECTRIC SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: OCEAN ELECTRIC SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN ELECTRIC SYSTEMS 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: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L13000032626
FEI/EIN Number 46-2196392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6812 Arques Rd, JACKSONVILLE, FL, 32205, US
Mail Address: 6812 Arques Rd, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOHN N Manager 6812 Arques Rd, JACKSONVILLE, FL, 32205
WARREN JOHN N Agent 6812 Arques Rd, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 WARREN, JOHN N -
REINSTATEMENT 2016-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000372270 LAPSED 16 CA 002833 HILLSBOROUGH CO. 2016-05-18 2021-06-17 $47,853.22 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC, PO BOX 30444, TAMPA, FLORIDA 33630

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State