Search icon

TEAM MARINER CHARTERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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