Search icon

BLUE OCEAN ADS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN ADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OCEAN ADS, 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: 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 17 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: L14000127557
FEI/EIN Number 471604406

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

Address: 2831 Ringling Blvd, Sarasota, FL, 34237, US
Mail Address: 2831 Ringling Blvd., Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS DEAN Chief Executive Officer 2831 Ringling Blvd, Sarasota, FL, 34237
Palmer Brian Agent 2937 Bee Ridge Rd, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052827 ADVERBID EXPIRED 2017-05-12 2022-12-31 - 3800 S TAMIAMI TRAIL UNIT 202, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2831 Ringling Blvd, Unit 124 F, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Palmer, Brian -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 2937 Bee Ridge Rd, #2, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2017-03-17 2831 Ringling Blvd, Unit 124 F, Sarasota, FL 34237 -
REINSTATEMENT 2016-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-03-30
Florida Limited Liability 2014-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State