Search icon

OCEAN REEF PETS, LLC

Company Details

Entity Name: OCEAN REEF PETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000229687
FEI/EIN Number 82-3334813
Address: 9809 BEAUCLERC TERRACE, JACKSONVILLE, FL, 32257
Mail Address: 9809 BEAUCLERC TERRACE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GLOCKER THEODORE W Agent 200 WEST FORSYTH STREET, JACKSONVILLE, FL, 32202

Manager

Name Role Address
GLOCKER Martha C Manager 9809 BEAUCLERC TERRACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000315059 ACTIVE 1000000994105 DUVAL 2024-05-17 2044-05-22 $ 22,855.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000315125 TERMINATED 1000000994112 DUVAL 2024-05-17 2034-05-22 $ 551.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000028571 TERMINATED 2022 CC 12523 DUVAL COUNTY COURT 2023-01-19 2028-01-20 $15,107.32 CENTRAL GARDEN & PET COMPANY, 9390 W. GOLDEN TROUT STREET, BOISE, ID 83704

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State