Search icon

MARINE DISCOUNT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MARINE DISCOUNT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE DISCOUNT CENTER, 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: 04 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: L01000015331
FEI/EIN Number 593751216

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

Address: 2449 WALDEN GROVE LANE, DOVER, FL, 33527
Mail Address: 2449 walden grove lane, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED KRISTEN D Manager 2449 WALDEN GROVE LANE, DOVER, FL, 33527
REED Kristen Agent 2449 WALDEN GROVE LANE, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 2449 WALDEN GROVE LANE, DOVER, FL 33527 -
REINSTATEMENT 2015-03-04 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 REED, Kristen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 2449 WALDEN GROVE LANE, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 2449 WALDEN GROVE LANE, DOVER, FL 33527 -
REINSTATEMENT 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State