Search icon

BLUE OCEAN POOL AND SPA, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN POOL AND SPA, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OCEAN POOL AND SPA, LIMITED LIABILITY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L15000174891
FEI/EIN Number 47-5280674

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

Address: 1931 Cordova Road, 113, Fort Lauderdale, FL, 33316, US
Mail Address: 1931 Cordova Road, 113, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Detoro Nick Agent 1931 Cordova Road, Fort Lauderdale, FL, 33316
Detoro Nick Manager 1931 Cordova Road, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009851 POOL CENTERS USA ACTIVE 2020-01-21 2025-12-31 - 15757 PINES BLVD 209, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-12 Detoro, Nick -
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 1931 Cordova Road, 113, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 1931 Cordova Road, 113, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-01-15 1931 Cordova Road, 113, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State