Search icon

CENTRAL OCEANS USA LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL OCEANS USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2024 (6 months ago)
Document Number: M13000003974
FEI/EIN Number 453953716

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

Address: 7785 Baymeadows Way, Suite 111, JACKSONVILLE, FL, 32256, US
Mail Address: 7785 Baymeadows Way, Suite 111, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
ALEXANDER TODD Manager 698 BERKMAR CIRCLE, CHARLOTTESVILLE, FL, 22901
SILVERS THOMSON Manager 698 BERKMAR CIRCLE, CHARLOTTESVILLE, FL, 22901
VALLAS THEODORE P Agent 229 N Checkerberry Way, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-30 VALLAS, THEODORE P -
REINSTATEMENT 2024-08-30 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-30 7785 Baymeadows Way, Suite 111, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 7785 Baymeadows Way, Suite 111, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 229 N Checkerberry Way, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2014-10-07 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-08-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-07-07
REINSTATEMENT 2014-10-07
Foreign Limited 2013-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State