Search icon

MARINE GASKET, LLC - Florida Company Profile

Company Details

Entity Name: MARINE GASKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE GASKET, 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: 12 Jul 2007 (18 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L07000072504
FEI/EIN Number 260521562

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

Address: 1600 W Acoma Blvd, Lake Havasu City, AZ, 80603, US
Mail Address: 5005 US Hwy 41 N, PALMETTO, FL, 34221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER TODD C Managing Member 5005 US HWY 41 N, PALMETTO, FL, 34221
NASET JAMES P Managing Member 5005 US HWY 41 N, PALMETTO, FL, 34221
BRUNSON JOHN M Agent 5005 Hwy 41 N, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005456 GASKET TECHNOLOGY EXPIRED 2014-01-15 2024-12-31 - PO BOX #787, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF MAILING ADDRESS 2017-04-27 1600 W Acoma Blvd, #18, Lake Havasu City, AZ 80603 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1600 W Acoma Blvd, #18, Lake Havasu City, AZ 80603 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5005 Hwy 41 N, Palmetto, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State