Search icon

MARINE PROJECT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

MARINE PROJECT DEVELOPMENT, 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: 08 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000046272
FEI/EIN Number NOT APPLICABLE

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

Address: 6800 SW Springhaven Ave, Indiantown, FL, 34956, US
Mail Address: 6800 SW Springhaven Ave, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Withey-Hart Cassandra Manager 12823 Woodmill Drive, Palm Beach Gardens, FL, 33418
WITHEY THURBER Agent 6800 SW Springhaven Ave, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 6800 SW Springhaven Ave, Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2013-04-20 6800 SW Springhaven Ave, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 6800 SW Springhaven Ave, Indiantown, FL 34956 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State