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. |
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 |
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 |
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 |
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 | - |
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