Entity Name: | UNITED MARINE MARKETING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED MARINE MARKETING GROUP, 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. |
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: | 04 Feb 2009 (16 years ago) |
Document Number: | L09000011318 |
FEI/EIN Number |
264163414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 PINE ISLAND ROAD, 43, CAPE CORAL, FL, 33909, US |
Mail Address: | 1110 PINE ISLAND ROAD, 43, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON BRUCE | Managing Member | 1110 PINE ISLAND ROAD, CAPE CORAL, FL, 33909 |
NELSON BRUCE | Agent | 1110 PINE ISLAND ROAD, CAPE CORAL, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074620 | GULF STREAM DOCKS | ACTIVE | 2018-07-07 | 2028-12-31 | - | 4821 NOKOMIS AVE,, MINNEAPOLIS, MN, 55417 |
G10000048408 | VERSADOCK | EXPIRED | 2010-06-02 | 2015-12-31 | - | 3105 59TH AVENUE DRIVE EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1110 PINE ISLAND ROAD, 43, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1110 PINE ISLAND ROAD, 43, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1110 PINE ISLAND ROAD, 43, CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State