Search icon

97501 MARINERS CLUB, LLC - Florida Company Profile

Company Details

Entity Name: 97501 MARINERS CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

97501 MARINERS CLUB, 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: 22 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L08000080722
FEI/EIN Number 263273790

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

Address: 97501 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 2001 NW 139 TERRACE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENMARK STEVEN W Managing Member 2001 nw 139 terrace, Pembroke Pines, FL, 33028
STENMARK STEVEN Agent 2001 NW 139 TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 97501 Overseas Highway, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 2001 NW 139 TERRACE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2016-03-23 97501 Overseas Highway, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-03-23 STENMARK, STEVEN -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State