Search icon

HURRICANE HOLE MARINA, LLC - Florida Company Profile

Company Details

Entity Name: HURRICANE HOLE MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HURRICANE HOLE 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.
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: 25 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000009237
FEI/EIN Number 262748627

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

Address: 1570 BLUEFIN DRIVE, MARATHON, FL, 33050, US
Mail Address: 1570 BLUEFIN DRIVE, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MORATO & ASSOCIATES CPA Agent 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050
VAN BEUREN PAUL H Managing Member 1570 BLUEFIN DRIVE, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041412 YACHT HAVEN ACTIVE 2016-04-25 2026-12-31 - 1570 BLUEFIN DRIVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 CRUZ MORATO & ASSOCIATES CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 5800 OVERSEAS HIGHWAY, SUITE 17, MARATHON, FL 33050 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-01-28 HURRICANE HOLE MARINA, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
LC Article of Correction/NC 2008-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State