Search icon

LEE HILL MARINE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEE HILL MARINE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE HILL MARINE SERVICES, L.L.C. 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: 12 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000047511
FEI/EIN Number 203055636

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

Address: 5880 Napa Woods Way, NAPLES, FL, 34116, US
Mail Address: 5880 Napa Woods Way, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL LEE E Managing Member 5880 Napa Woods Way, NAPLES, FL, 34116
HILL LEE E Agent 5880 Napa Woods Way, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 HILL, LEE E -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 5880 Napa Woods Way, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 5880 Napa Woods Way, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2014-04-02 5880 Napa Woods Way, NAPLES, FL 34116 -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -

Documents

Name Date
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-14
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State