Search icon

YELLOW MARINE LEASING, LLC - Florida Company Profile

Company Details

Entity Name: YELLOW MARINE LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW MARINE LEASING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000052999
FEI/EIN Number 201372586

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

Address: 505 MIDDLE RIVER DR, FT.LAUDERDALE, FL, 33304
Mail Address: 505 MIDDLE RIVER DR, FT.LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEATHE CULLAN F Agent 505 MIDDLE RIVER DR., FT.LAUDERDALE, FL, 33304
MEATHE CULLAN F Managing Member 505 MIDDLE RIVER DR, FT.LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 505 MIDDLE RIVER DR., FT.LAUDERDALE, FL 33304 -
REINSTATEMENT 2013-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 505 MIDDLE RIVER DR, FT.LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2013-04-05 505 MIDDLE RIVER DR, FT.LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-05 MEATHE, CULLAN F -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000151922 LAPSED 11-024663 17TH JUDICIAL CIRCUIT COURT 2015-12-08 2021-03-01 $3,783,246.65 COMERICA BANK, A TEXAS BANKING ASSOCIATION, 3551 HAMLIN ROAD, MC 7807, AUBURN HILLS, MI 48326

Court Cases

Title Case Number Docket Date Status
YELLOW MARINE LEASING, LLC and CULLAN F. MEATHE VS COMERICA BANK 4D2016-0650 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11024663 (03)

Parties

Name CULLAN F. MEATHE
Role Appellant
Status Active
Name YELLOW MARINE LEASING, LLC
Role Appellant
Status Active
Representations David A. Strauss
Name COMERICA BANK
Role Appellee
Status Active
Representations BRANDON J. WEITZMAN, ZACHARY J. ESKAU, Jared Quartell
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (657 PAGES)
Docket Date 2016-11-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 25, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-10-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Comerica Bank
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 26, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Comerica Bank
Docket Date 2016-08-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues presented for review, with references to pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 8/4/16**
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 3, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 1, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 3, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YELLOW MARINE LEASING, LLC
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YELLOW MARINE LEASING, LLC

Documents

Name Date
CORAPREIWP 2009-05-05
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State