Search icon

POCONO MARINE, LLC - Florida Company Profile

Company Details

Entity Name: POCONO MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

POCONO MARINE, 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: 23 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2018 (6 years ago)
Document Number: L08000099953
FEI/EIN Number 51-0667995

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

Address: 400 N Flagler Dr Ste A, Palm Harbor, West Palm Beach, FL 33401
Mail Address: 2813 Q St NW, Washington, DC 20007
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPALACK, PAUL Agent 400 N Flagler Dr Ste A, Palm Harbor, West Palm Beach, FL 33401
OPALACK, PAUL Managing Member 400 N Flagler Dr, Ste A Palm Harbor West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 400 N Flagler Dr Ste A, Palm Harbor, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-04-03 400 N Flagler Dr Ste A, Palm Harbor, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 400 N Flagler Dr Ste A, Palm Harbor, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 OPALACK, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-11-18
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-03-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State