Search icon

AMERICAN MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MARINE SERVICES, 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: 24 May 2000 (25 years ago)
Document Number: L00000005985
FEI/EIN Number 593660140

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

Address: 13621 Walsingham Rd, Largo, FL, 33774, US
Mail Address: 13621 Walsingham Rd, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIEMAN LARRY W Manager 10234 Thurston Groves Blvd, Seminole, FL, 33778
TIEMAN LINDA L Manager 10234 Thurston Groves Blvd, Seminole, FL, 33707
TIEMAN W. CLAYTON Manager 10239 THURSTON GROVES, BLVD, SEMINOLE, FL, 33778
TIEMAN LARRY W Agent 10234 Thurston Groves Blvd, Seminole, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087619 TOWBOATUS ACTIVE 2016-08-17 2026-12-31 - 13621 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 13621 Walsingham Rd, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2019-01-27 13621 Walsingham Rd, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 10234 Thurston Groves Blvd, Seminole, FL 33707 -
REGISTERED AGENT NAME CHANGED 2001-01-31 TIEMAN, LARRY W -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State