Search icon

ADVANCED MARINE SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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