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. |
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 |
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 |
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 | - | - |
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