Search icon

MADISON MARITIME LLC - Florida Company Profile

Company Details

Entity Name: MADISON MARITIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON MARITIME 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000009234
FEI/EIN Number 651120416

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

Address: 301 E. LAS OLAS BLVD., C/O TERRY STILES, FT. LAUDERDALE, FL, 33301, US
Mail Address: 301 E. LAS OLAS BLVD., C/O TERRY STILES, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES TERRY Managing Member 301 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1201 HAYS ST, 301 E. LAS OLAS BLVD., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 301 E. LAS OLAS BLVD., C/O TERRY STILES, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-02-22 301 E. LAS OLAS BLVD., C/O TERRY STILES, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
CORLCRACHG 2016-01-26
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State