Entity Name: | LACROSS MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LACROSS MARINA, 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: |
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: | 20 Aug 2007 (18 years ago) |
Document Number: | L07000084940 |
FEI/EIN Number |
260765228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 OCEAN DRIVE, KEY LARGO, FL, 33037, US |
Mail Address: | 400 OCEAN DRIVE, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORRIN ALVARO | Managing Member | 400 OCEAN DRIVE, KEY LARGO, FL, 33037 |
PACILLO ALAIN J | Manager | 31 S.E. 5 STREET, MIAMI, FL, 33131 |
GORRIN ALVARO | Agent | 400 OCEAN DRIVE, KEY LARGO, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032600 | KEY LARGO HARBOR MARINA | ACTIVE | 2015-03-30 | 2025-12-31 | - | 400 OCEAN DRIVE, KEY LARGO, FL, 33037 |
G08161700140 | KEY LARGO HARBOR MARINA | EXPIRED | 2008-06-09 | 2013-12-31 | - | 400 OCEAN DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-16 | 400 OCEAN DRIVE, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 400 OCEAN DRIVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-23 | 400 OCEAN DRIVE, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State