Search icon

HIGH TIDE MARINE SALVAGE, LLC - Florida Company Profile

Company Details

Entity Name: HIGH TIDE MARINE SALVAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH TIDE MARINE SALVAGE, 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: 07 May 2008 (17 years ago)
Document Number: L08000046054
FEI/EIN Number 262565125

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

Address: 9208 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986
Mail Address: 1490 JOLIET STREET, DYER, IN, 46311
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSAGE DOUGLAS B Managing Member 9208 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986
GOSSAGE DOUGLAS B Agent 9208 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041915 UAV & MARINE SURVEY SERVICES ACTIVE 2022-04-01 2027-12-31 - 1490 JOLIET ST, DYER, IN, 46311
G20000010665 HIGH TIDE VENTURES ACTIVE 2020-01-22 2025-12-31 - 9208 SHORT CHIP CIRCLE, PORT SAINT LUCIE, FL, 34986
G15000010452 HIGH TIDE VENTURES EXPIRED 2015-01-29 2020-12-31 - 1490 JOLIET STREET, SUITE 200, DYER, IN, 46311
G14000104777 HIGH TIDE VENTURES EXPIRED 2014-10-15 2019-12-31 - 1490 JOLIET STREET, DYER, IN, 46311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 9208 SHORT CHIP CIRCLE, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State