Entity Name: | MARINE PROJECT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L08000046272 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
WITHEY THURBER | Agent | 6800 SW Springhaven Ave, Indiantown, FL, 34956 |
Name | Role | Address |
---|---|---|
Withey-Hart Cassandra | Manager | 12823 Woodmill Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-20 | 6800 SW Springhaven Ave, Indiantown, FL 34956 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-20 | 6800 SW Springhaven Ave, Indiantown, FL 34956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 6800 SW Springhaven Ave, Indiantown, FL 34956 | No data |
CANCEL ADM DISS/REV | 2009-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State