Search icon

OCEANSPRAY POWERWASH LLC - Florida Company Profile

Company Details

Entity Name: OCEANSPRAY POWERWASH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSPRAY POWERWASH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000091467
Address: 7750 Belfort Parkway, Jacksonville, FL, 32256, US
Mail Address: 7750 Belfort Parkway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON JORDAN W Manager 837 East Aiken Street, St. Augustine, FL, 32084
Carlson Jordan W Agent 837 East Aiken Street, St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106742 OCEANSPRAY CONSULTING EXPIRED 2018-09-28 2023-12-31 - JORDAN CARLSON, 3184 TARYTOWN STREET, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 7750 Belfort Parkway, Unit 837, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-02-09 7750 Belfort Parkway, Unit 837, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 837 East Aiken Street, St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-05-17 Carlson, Jordan W -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-05-17
Florida Limited Liability 2018-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State