Search icon

MARITIME RESOURCES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MARITIME RESOURCES 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: 15 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2023 (2 years ago)
Document Number: L04000029179
FEI/EIN Number 900365246

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

Address: 52 Venetian Way, Sugarloaf Key, FL, 33042, US
Mail Address: 52 Venetian Way, Sugarloaf Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON Jennifer D Authorized Member 52 Venetian Way, Sugarloaf Key, FL, 33042
SWANSON JENNIFER Agent 52 Venetian Way, Sugarloaf Key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 52 Venetian Way, Sugarloaf Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2024-04-03 52 Venetian Way, Sugarloaf Key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 52 Venetian Way, Sugarloaf Key, FL 33042 -
REINSTATEMENT 2023-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 SWANSON, JENNIFER -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000270244 TERMINATED 1000000207552 MONROE 2011-03-15 2031-05-04 $ 839.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000933280 TERMINATED 1000000180059 MONROE 2010-07-22 2030-09-22 $ 707.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-03-26
LC Amendment 2021-10-15
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3541
Current Approval Amount:
3541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3570.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State