Search icon

MARINE EDUCATIONAL TOURS, LLC

Company Details

Entity Name: MARINE EDUCATIONAL TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 22 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L08000071324
FEI/EIN Number 46-5094142
Address: 3209 58th st south 225, Gulfport, FL, 33707, US
Mail Address: 3209 58th st south 225, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ERICA Beaurline Agent 3209 58th st south 225, Gulfport, FL, 33707

Managing Member

Name Role Address
Beaurline ERICA Managing Member 3209 58th st south 225, Gulfport, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087637 POOL GUARD OF KEY WEST EXPIRED 2011-09-06 2016-12-31 No data 1107 KEY PLZ., #301, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 3209 58th st south 225, Gulfport, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2015-04-12 ERICA, Beaurline No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 3209 58th st south 225, Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2015-04-12 3209 58th st south 225, Gulfport, FL 33707 No data
LC VOLUNTARY DISSOLUTION 2013-09-27 No data No data
LC NAME CHANGE 2013-09-09 MARINE EDUCATIONAL TOURS, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-22
ANNUAL REPORT 2015-04-12
AMENDED ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2014-03-05
LC Name Change 2013-09-09
AMENDED ANNUAL REPORT 2013-06-23
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State