Search icon

SELLERS MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SELLERS MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELLERS MARINE SERVICES 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: 22 Sep 2006 (19 years ago)
Document Number: L06000093189
FEI/EIN Number 061793457

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

Address: 6723 E Banks Court, Inverness, FL, 34453, US
Mail Address: 6723 E Banks Court, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS JAY Manager 6723 E Banks Court, Inverness, FL, 34453
Warner Elizabeth Secretary 6723 E Banks Court, Inverness, FL, 34453
Warner Elizabeth Treasurer 6723 E Banks Court, Inverness, FL, 34453
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105400 WHISKEY CREEK SKIFFS ACTIVE 2021-08-13 2026-12-31 - 181 SW 52ND TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6723 E Banks Court, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2025-01-23 6723 E Banks Court, Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 181 SW 52 nd Terrace, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-03-27 181 SW 52 nd Terrace, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State