Entity Name: | GLOBAL MARITIME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL MARITIME SOLUTIONS 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 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000085622 |
FEI/EIN Number |
205653671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6272 SE Canterbury Lane, Stuart, FL, 34997, US |
Mail Address: | 6272 SE Canterbury Lane, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIZE ANDREW P | Managing Member | 626C ADMIRAL DRIVE, ANNAPOLIS, MD, 21401 |
JOHANSEN EVEN P | Managing Member | 6272 SE Canterbury Lane, Stuart, FL, 34997 |
LANDIN MYRON W | Managing Member | 453 HALF HOLLOW ROAD, DIX HILLS, NY, 11746 |
JOHANSEN EVEN P | Agent | 6272 SE Canterbury Lane, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 6272 SE Canterbury Lane, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 6272 SE Canterbury Lane, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 6272 SE Canterbury Lane, Stuart, FL 34997 | - |
REINSTATEMENT | 2009-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State