Search icon

TRI-TROX SCUBA, LLC. - Florida Company Profile

Company Details

Entity Name: TRI-TROX SCUBA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRI-TROX 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: 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: 07 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L18000060083
FEI/EIN Number 82-4887944

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

Address: 500 SW 10th Street, STE 101, OCALA, FL 34471
Mail Address: 500 SW 10th Street, STE 101, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boles, Jeffrey L Agent 5805 SW 115TH Street Road, Ocala, FL 34476
BOLES, JEFFREY L Authorized Member 5805 SW 115TH Street Road, Ocala, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091611 OCALA DIVE CENTER ACTIVE 2023-08-06 2028-12-31 - 5805 SW 115TH ST ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 500 SW 10th Street, STE 101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-09-13 500 SW 10th Street, STE 101, OCALA, FL 34471 -
LC NAME CHANGE 2021-04-02 TRI-TROX SCUBA, LLC. -
REGISTERED AGENT NAME CHANGED 2021-02-09 Boles, Jeffrey L -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 5805 SW 115TH Street Road, Ocala, FL 34476 -
LC NAME CHANGE 2020-05-26 EAST ORLANDO SCUBA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
LC Name Change 2021-04-02
ANNUAL REPORT 2021-02-09
LC Name Change 2020-05-26
ANNUAL REPORT 2020-01-19
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-03-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State