Search icon

KING MARITIME GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KING MARITIME GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING MARITIME GROUP, 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: 21 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2023 (2 years ago)
Document Number: L01000016689
FEI/EIN Number 651142461

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

Address: 13520 Barry Street, Holland, MI, 49424, US
Mail Address: 13520 Barry Street, Holland, MI, 49424, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DEAN O Manager 13520 BARRY STREET, HOLLAND, MI, 49424
Sowerby David N Agent 2940 S. 25th St., Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-06 2940 S. 25th St., Fort Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-06 13520 Barry Street, Holland, MI 49424 -
CHANGE OF MAILING ADDRESS 2023-05-06 13520 Barry Street, Holland, MI 49424 -
REGISTERED AGENT NAME CHANGED 2023-05-06 Sowerby, David N -
REINSTATEMENT 2023-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2018-05-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000182073
MERGER 2001-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000039301

Court Cases

Title Case Number Docket Date Status
CALCEAN MINERALS & MATERIALS, LLC VS KING MARITIME GROUP, LLC and ST. LUCIE COUNTY, FLORIDA 4D2022-1670 2022-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000789

Parties

Name Calcean Minerals & Materials, LLC
Role Appellant
Status Active
Representations Daniel A. Miller, Jonathan S. Glickman, Jeremy E. Slusher
Name of St. Lucie County, Florida,
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name KING MARITIME GROUP, LLC
Role Appellee
Status Active
Representations Pamela Ann Chamberlin, Elizabeth Desloge Ellis, Daniel S. McIntyre, Harold G. Melville, Carly J. Schrader, Gregory T. Stewart, Richard A. Jarolem

Docket Entries

Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 28, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of King Maritime Group, LLC
Docket Date 2022-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/22.
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/29/22.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (791 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of King Maritime Group, LLC
Docket Date 2022-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Calcean Minerals & Materials, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-05-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-22
Merger 2018-05-18
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State