Search icon

STATEMENT MARINE, LLC - Florida Company Profile

Company Details

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

STATEMENT MARINE, 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: 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 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L07000096114
FEI/EIN Number 261155997

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

Address: 3671 131st Ave N, Clearwater, FL, 33762, US
Mail Address: 3671 131st Ave N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIS NICHOLAS Managing Member 12011 49th St N, Clearwater, FL, 33762
ALLWEISS MICHAEL D Agent ONE PROGRESS PLAZA, SUITE 810, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3671 131st Ave N, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-03-27 3671 131st Ave N, Clearwater, FL 33762 -
LC AMENDMENT AND NAME CHANGE 2008-11-03 STATEMENT MARINE, LLC -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822307009 2020-04-04 0455 PPP 12052 49th St. N., St. Petersburg, FL, 33762-4301
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33762-4301
Project Congressional District FL-13
Number of Employees 24
NAICS code 336612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223155.51
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State