Entity Name: | ADVANCED MARINE SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED MARINE SYSTEMS, 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: |
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: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000068242 |
FEI/EIN Number |
201649803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4171 W HILLSBORO BOULEVARD, # 8, COCONUT BEACH, FL, 33073, US |
Mail Address: | 5379 LYONS RD SUITE 1598, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIS PATRICK | Chief Executive Officer | 5379 LYONS RD SUITE 1598, COCONUT CREEK, FL, 33073 |
FRANCIS PATRICK | Agent | 5379 LYONS RD SUITE 1598, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-18 | 4171 W HILLSBORO BOULEVARD, # 8, COCONUT BEACH, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-18 | 5379 LYONS RD SUITE 1598, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2020-08-18 | 4171 W HILLSBORO BOULEVARD, # 8, COCONUT BEACH, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-18 | FRANCIS, PATRICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-18 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State