Search icon

OCEAN ELECTRIC SYSTEMS LLC

Company Details

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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 WARREN, JOHN N No data
REINSTATEMENT 2016-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 6812 Arques Rd, JACKSONVILLE, FL 32205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State