Search icon

ADVANCED MARINE SERVICES, LLC. - Florida Company Profile

Company Details

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

ADVANCED 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: 20 Nov 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2006 (19 years ago)
Document Number: L00000014596
FEI/EIN Number 593684088

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

Address: 1322 CAROLINA AVE, ST. CLOUD, FL, 34769
Mail Address: 1322 CAROLINA AVE, ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JASON J Managing Member 1322 CAROLINA AVE, ST CLOUD, FL, 34769
ROBIDA JAMES M Managing Member 1322 CAROLINA AVE, ST CLOUD, FL, 34769
WAGNER JASON Agent 1322 CAROLINA AVE, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111349 MTICS EXPIRED 2012-11-19 2017-12-31 - 1322 CAROLINA AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
LC AMENDMENT 2006-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-04 1322 CAROLINA AVE, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2001-02-04 1322 CAROLINA AVE, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-04 1322 CAROLINA AVE, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205377006 2020-04-07 0455 PPP 1322 Carolina Ave, Saint Cloud, FL, 34769-4612
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67260
Loan Approval Amount (current) 67260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78669
Servicing Lender Name West Town Bank & Trust
Servicing Lender Address 7820 W 26th St, NORTH RIVERSIDE, IL, 60546-1599
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4612
Project Congressional District FL-09
Number of Employees 8
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78669
Originating Lender Name West Town Bank & Trust
Originating Lender Address NORTH RIVERSIDE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67748.33
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State