Search icon

BLUE OCEAN MECHANICAL SERVICES, LLC

Headquarter

Company Details

Entity Name: BLUE OCEAN MECHANICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L17000087763
FEI/EIN Number 821357473
Address: 842 62nd Street Circle East, Suite 104, Bradenton, FL, 34208, US
Mail Address: 842 62nd Street Circle East, Suite 104, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE OCEAN MECHANICAL SERVICES, LLC, CONNECTICUT 1270527 CONNECTICUT
Headquarter of BLUE OCEAN MECHANICAL SERVICES, LLC, ILLINOIS LLC_06597904 ILLINOIS

Agent

Name Role Address
DIRDEN RICHARD Agent 842 62nd Street Circle East, Suite 104, Bradenton, FL, 34208

Manager

Name Role Address
DIRDEN RICHARD Manager 842 62nd Street Circle East, Suite 104, Bradenton, FL, 34208

Auth

Name Role Address
DIRDEN SARAH Auth 842 62nd Street Circle East, Suite 104, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063177 IOI-CONTROLS ACTIVE 2021-05-07 2026-12-31 No data 842 62ND ST CIR E, 104, BRADENTON, FL, 34208
G18000028896 BLUE OCEAN ELECTRICAL SERVICES EXPIRED 2018-02-28 2023-12-31 No data 398 SNAPDRAGON LOOP, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 842 62nd Street Circle East, Suite 104, Bradenton, FL 34208 No data
LC DISSOCIATION MEM 2019-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 842 62nd Street Circle East, Suite 104, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2019-04-28 842 62nd Street Circle East, Suite 104, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2017-11-16 DIRDEN, RICHARD No data
LC AMENDMENT 2017-11-16 No data No data
LC AMENDMENT 2017-08-07 No data No data
LC STMNT OF RA/RO CHG 2017-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
CORLCDSMEM 2019-12-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
LC Amendment 2017-11-16
LC Amendment 2017-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State