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. |
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 |
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 |
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 | - | - |
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 |
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