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. |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4526277400 | 2020-05-09 | 0455 | PPP | 4 BAMBOO TER, KEY WEST, FL, 33040-6232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State