Search icon

VESSEL SAFETY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VESSEL SAFETY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VESSEL SAFETY MANAGEMENT, 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 Mar 2002 (23 years ago)
Document Number: L02000006550
FEI/EIN Number 010641114

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

Address: 800 S ANDREWS AVE, 200, FT. LAUDERDALE, FL, 33316
Mail Address: 800 S ANDREWS AVE, 200, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALBERT J Chief Executive Officer 801 COCONUT DR, FORT LAUDERDALE, FL, 33315
REECK JODI L Chief Financial Officer C/O WMG, FORT LAUDERDALE, FL, 33316
SCHIFFELBIAN CYNTHIA Agent 800 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316
WRIGHT MARITIME GROUP, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 800 S ANDREWS AVE, 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-01-05 800 S ANDREWS AVE, 200, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 800 S ANDREWS AVE, 200, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2006-02-06 SCHIFFELBIAN, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State