Entity Name: | TEAM MARINER CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM MARINER CHARTERS, 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: |
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: | 30 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000055231 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Sibert Ave # 2, Destin, FL, 32541, US |
Mail Address: | 128 Sibert Ave # 2, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bright Nino C | Auth | 128 Sibert Ave # 2, Destin, FL, 32541 |
Davis Robert C | Auth | 128 Sibert Ave # 2, Destin, FL, 32541 |
Schofield Melissa | Agent | 128 Sibert Ave # 2, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 128 Sibert Ave # 2, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 128 Sibert Ave # 2, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 128 Sibert Ave # 2, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Schofield, Melissa | - |
REINSTATEMENT | 2015-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-10 |
ANNUAL REPORT | 2012-01-28 |
ANNUAL REPORT | 2011-05-16 |
REINSTATEMENT | 2010-10-15 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State