Search icon

MARINE ELEVATORS LLC - Florida Company Profile

Company Details

Entity Name: MARINE ELEVATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE ELEVATORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L05000049822
FEI/EIN Number 841679224

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

Address: 15712 SW 41st St, Davie, FL, 33331, US
Mail Address: 15712 SW 41st St, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONE Holdings, Inc Manager ONE KONE COURT, MOLINE, IL, 61265
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021898 KONE MARINE US EXPIRED 2012-03-02 2017-12-31 - ONE KONE COURT, MOLINE, IL, 61265

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 15712 SW 41st St, Suite 8, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-02-21 15712 SW 41st St, Suite 8, Davie, FL 33331 -
LC AMENDMENT 2020-01-08 - -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-03-26 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-03-31
LC Amendment 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State