Search icon

POWER MARINE YACHT SERVICES LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: POWER MARINE YACHT SERVICES LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER MARINE YACHT SERVICES LIMITED LIABILITY COMPANY 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000090619
FEI/EIN Number 260886800

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

Address: 7738 Industrial Road, West Melbourne, FL, 32904, US
Mail Address: P.O. Box 500957, Malabar, FL, 32950, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUER MICHAEL JIII Manager 7738 Industrial Road, West Melbourne, FL, 32904
MICHAEL MAUER JIII Agent 7738 Industrial Road, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 7738 Industrial Road, West Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 7738 Industrial Road, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2016-03-29 7738 Industrial Road, West Melbourne, FL 32904 -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000249639 TERMINATED 1000000821439 BREVARD 2019-03-29 2029-04-03 $ 510.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000249647 TERMINATED 1000000821440 BREVARD 2019-03-29 2039-04-03 $ 3,101.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000511818 TERMINATED 1000000755475 BREVARD 2017-08-25 2037-08-31 $ 10,570.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-12-13
REINSTATEMENT 2010-03-31
REINSTATEMENT 2008-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State