Search icon

TEAM MARINER LEASING, LLC - Florida Company Profile

Company Details

Entity Name: TEAM MARINER LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM MARINER LEASING, 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: 30 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: L06000055227
FEI/EIN Number 06-1779309

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

Address: 56 Pine Ridge Trace, Destin, FL, 32541, US
Mail Address: 56 Pine Ridge Trace, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Robert C Auth 56 Pine Ridge Trace, Destin, FL, 32541
Bright Nino C Auth 427 Overstreet Dr, Destin, FL, 32541
Davis Jason C Auth 4434 Los Feliz Blvd, Los Angeles, CA, 90027
GSOCPA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 GSOCPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3999 Commons Dr W, Suite E, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 56 Pine Ridge Trace, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-04-27 56 Pine Ridge Trace, Destin, FL 32541 -
REINSTATEMENT 2015-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819997308 2020-05-01 0491 PPP 128 SIBERT AVE, DESTIN, FL, 32541-1523
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10384
Loan Approval Amount (current) 10384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-1523
Project Congressional District FL-01
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10496.37
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State