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. |
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 |
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 |
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 |
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 | - |
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