Entity Name: | PESANTES MARINE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PESANTES MARINE GROUP 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: |
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 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | L06000026532 |
FEI/EIN Number |
26-0762906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
Mail Address: | 3111 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESANTES FABIAN F | Authorized Member | 717 PONCE DE LEON BLVD UNIT 227, CORAL GABLES, FL, 33134 |
FABIAN MANUEL PESANTES | Manager | 3111 ORANGE GROVE TRAIL, NAPLES, FL, 34120 |
STUART A LONES | Agent | 717 PONCE DE LEON BLVD UNIT 227, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 717 PONCE DE LEON BLVD UNIT 227, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | STUART A LONES | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-05 | 3111 ORANGE GROVE TRAIL, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2022-12-05 | 3111 ORANGE GROVE TRAIL, NAPLES, FL 34120 | - |
LC AMENDMENT | 2022-12-05 | - | - |
LC AMENDMENT | 2022-08-17 | - | - |
REINSTATEMENT | 2021-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000650981 | LAPSED | 09-56412-CA-01 | MIAMI DADE COUNTY | 2010-10-12 | 2016-10-05 | $415,433.01 | BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE SUITE A, ST. LOUIS, MO 63126 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-31 |
LC Amendment | 2023-09-25 |
ANNUAL REPORT | 2023-02-27 |
LC Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-13 |
LC Amendment | 2014-05-28 |
LC Amendment | 2014-05-07 |
REINSTATEMENT | 2014-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State