Search icon

OCEANIC TOOL & DIE, LLC - Florida Company Profile

Company Details

Entity Name: OCEANIC TOOL & DIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANIC TOOL & DIE, 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 Apr 2015 (10 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L15000071434
FEI/EIN Number 47-3712976

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

Address: 161 Goldsby Road, Suite E3, Santa Rosa Beach, FL, 32459, US
Mail Address: 406 PRIMROSE CIRCLE, DESTIN, FL, 32541
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE DAVID M Authorized Member 406 PRIMROSE CIRCLE, DESTIN, FL, 32541
MAGEE RYAN M Authorized Member 406 PRIMROSE CIRCLE, DESTIN, FL, 32541
MAGEE DAVID M Agent 406 PRIMROSE CIRCLE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061933 DAVE MAGEE GLASSBLOWING EXPIRED 2018-05-23 2023-12-31 - 406 PRIMROSE CIRCLE, DESTIN, FL, 32541
G16000056650 OCEANIC MACHINING & WELDING EXPIRED 2016-06-08 2021-12-31 - 406 PRIMROSE CIRCLE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 161 Goldsby Road, Suite E3, Santa Rosa Beach, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077693 TERMINATED 1000000773032 WALTON 2018-02-14 2038-02-21 $ 3,077.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State