Search icon

50509 MARINE, LLC

Company Details

Entity Name: 50509 MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2017 (7 years ago)
Document Number: L09000045064
FEI/EIN Number 270150162
Address: 263 Fern Palm Road, BOCA RATON, FL, 33432, US
Mail Address: 263 Fern Palm Road, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOMPKINS CRAIG Agent 263 Fern Palm Road, BOCA RATON, FL, 33432

Manager

Name Role Address
WORTLEY JOSEPH Manager 263 Fern Palm Road, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123944 AMERICAN MARINE HOLDINGS EXPIRED 2009-06-19 2014-12-31 No data AMERICAN MARINE HOLDINGS, 7110 21ST ST E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 263 Fern Palm Road, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-04-19 263 Fern Palm Road, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 263 Fern Palm Road, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2017-09-11 TOMPKINS, CRAIG No data
REINSTATEMENT 2017-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC NAME CHANGE 2009-05-13 50509 MARINE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-11
ANNUAL REPORT 2013-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State