Search icon

GARY ROSE SCUBA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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