Entity Name: | GENESIS C E & I SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS C E & I 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. |
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: | 14 Aug 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000009742 |
FEI/EIN Number |
593669274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 N. ASHLEY DRIVE,, TAMPA, FL, 33602, US |
Mail Address: | 1000 N. ASHLEY DRIVE,, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRINER BRUCE E | Managing Member | 1000 N. Ashley Drive, TAMPA, FL, 33602 |
LLEWELLYN MARK TSr. | Managing Member | 2507 CALLAWAY ROAD, TALLAHASSEE, FL, 32303 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030439 | GENESIS | EXPIRED | 2013-03-28 | 2018-12-31 | - | 3910 US HIGHWAY 301 NORTH, SUITE 140, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 1000 N. ASHLEY DRIVE,, SUITE 900, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 1000 N. ASHLEY DRIVE,, SUITE 900, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-31 | CORPORATION COMPANY OF ORLANDO | - |
REINSTATEMENT | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State