Entity Name: | GARY ROSE SCUBA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARY ROSE SCUBA, 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 Dec 2014 (10 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | L14000193760 |
FEI/EIN Number |
47-2805997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 S. Ocean Blvd., PH1, Highland Beach, FL, 33487, US |
Mail Address: | 4600 S. Ocean Blvd., PH1, Highland Beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSE GARY | Manager | 4600 S. Ocean Blvd., Highland Beach, FL, 33487 |
ROSE GARY | Agent | 4600 S. Ocean Blvd., Highland Beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101172 | DIVING MEDICINE SEMINARS | EXPIRED | 2015-10-02 | 2020-12-31 | - | 9899 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 4600 S. Ocean Blvd., PH1, Highland Beach, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4600 S. Ocean Blvd., PH1, Highland Beach, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 4600 S. Ocean Blvd., PH1, Highland Beach, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State