Search icon

KING BABY MARINE, LLC - Florida Company Profile

Company Details

Entity Name: KING BABY MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING BABY 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: 14 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L09000004618
FEI/EIN Number 264041539

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

Address: 1535 SE 17TH STREET, SUITE 208, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1535 SE 17TH STREET, SUITE 208, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONE JOSEPH Managing Member C/O SIMONE DEVELOPMENT CO 1250 WATERS PL 1, BRONX, NY, 10461
FAIRPORT YACHT SUPPORT LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 Fairport Yacht Support -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1535 SE 17TH STREET, SUITE 208, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1535 SE 17TH STREET, SUITE 208, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-01-24 1535 SE 17TH STREET, SUITE 208, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2020-03-17
LC Amendment 2019-10-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-13
AMENDED ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State