Search icon

DUANE THOMAS MARINE CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUANE THOMAS MARINE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUANE THOMAS MARINE CONSTRUCTION, 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: 07 Jan 2003 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L03000000532
FEI/EIN Number 760720731

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

Address: 296 ROCKHILL COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 296 ROCKHILL COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
City: Marco Island
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DUANE O Manager 296 ROCKHILL COURT, MARCO ISLAND, FL, 34145
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037824 SEABEE MARINE SERVICES ACTIVE 2018-03-21 2028-12-31 - 296 ROCKHILL CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 Duane Thomas Marine Construction, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 296 ROCKHILL COURT, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 296 ROCKHILL COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2004-04-21 296 ROCKHILL COURT, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822247 TERMINATED 1000000806719 COLLIER 2018-12-07 2028-12-19 $ 961.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000086688 TERMINATED 14 01834 CA 20TH JUD CIR COLLIER CO. 2017-01-11 2022-02-16 $65,661.95 ANDREW MOUTON AND DARCY MOUTON, 180 E. PEARSON STREET, #6501, CHICAGO, IL 60611
J17000070013 TERMINATED 14 01834 CA 20TH JUD CIR. COLLIER CO. 2016-08-22 2022-02-06 $16,635.00 ANDREW MOUTON AND DARCY MOUTON, 180 E. PEARSON STREET, #6501, CHICAGO, IL 60611
J14000015213 TERMINATED 1000000564943 COLLIER 2013-12-26 2024-01-03 $ 669.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000707583 TERMINATED 1000000233576 COLLIER 2011-10-03 2021-11-02 $ 842.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000346390 LAPSED 2008-030013 HILLSBOROUGH COUNTY 2010-08-08 2016-06-06 $153,342.71 PREFERRED MATERIALS, INC., 13101 TELECOM DRIVE, SUITE 101, TAMPA, FLORIDA 33637
J09002112067 LAPSED 08-CC-005747 CNTY CNTY 20TH JUD CIR LEE CNT 2009-07-27 2014-08-17 $4,857.57 ACTION BOLT AND TOOL COMPANY, 20514 BLUE HERON BLVD WEST, RIVIERA BEACH, FL 33404
J09002079118 LAPSED 07-CC-6139 COUNTY COURT LEE COUNTY,FL 2009-07-09 2014-07-22 $2,461.11 TRIPLE J, LLC, TRIPLE J TRUCKING OF LEE COUNTY, INC., 2360 PRINCE ST., FORT MYERS, FL 33916
J09001253409 LAPSED 08-CA-1668 LEE COUNTY CIRCUIT COURT 2009-06-25 2014-06-30 $21,227.63 MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123099.15
Total Face Value Of Loan:
123099.15
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
206200.00
Total Face Value Of Loan:
206200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-06
Type:
Complaint
Address:
1711 HAWAII COURT, MARCO ISLAND, FL, 34145
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$123,099.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,099.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,680.89
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $123,099.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 642-4271
Add Date:
2008-08-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State