Search icon

OCEAN BLUE BOAT PAINTING & FIBERGLASS, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN BLUE BOAT PAINTING & FIBERGLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN BLUE BOAT PAINTING & FIBERGLASS, 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: 16 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000017595
FEI/EIN Number 83-4081453

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

Address: 98640 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 1356, TAVERNIER, FL, 33070
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO CARLOS Manager 98640 OVERSEAS HWY, KEY LARGO, FL, 33037
TAMAYO LISBETH Manager 98640 OVERSEAS HWY, KEY LARGO, FL, 33037
TAMAYO LISBETH Agent 98640 OVERSEA HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 98640 OVERSEAS HWY, KEY LARGO, FL 33037 -
LC AMENDMENT AND NAME CHANGE 2019-03-05 OCEAN BLUE BOAT PAINTING & FIBERGLASS, LLC -
CHANGE OF MAILING ADDRESS 2019-03-05 98640 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2019-03-05 TAMAYO, LISBETH -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 98640 OVERSEA HWY, KEY LARGO, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000444794 ACTIVE 1000000963163 MONROE 2023-09-08 2033-09-20 $ 703.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000432351 ACTIVE 1000000963162 MONROE 2023-09-07 2043-09-13 $ 9,784.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
LC Amendment and Name Change 2019-03-05
Florida Limited Liability 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604417304 2020-04-29 0455 PPP 98640 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20241.53
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State