Search icon

SHIELD MARINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHIELD MARINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIELD MARINE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000120073
FEI/EIN Number 271604788

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

Address: 3200 S. Andrews Ave Ste 106, Fort Lauderdale, FL, 33316, US
Mail Address: 3200 S. Andrews Ave Ste 106, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES MATTHEW Manager 2214 NORTH 39TH AVENUE, HOLLYWOOD, FL, 33021
WEST JEFFREY L Manager 22575 GROUPER COURT, BOCA RATON, FL, 33428
MACLAREN ROBERT I Agent 1515 S. Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 3200 S. Andrews Ave Ste 106, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-02-08 3200 S. Andrews Ave Ste 106, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1515 S. Federal Highway, SUITE 106, BOCA RATON, FL 33432 -
LC AMENDMENT 2010-01-13 - -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-08
LC Amendment 2010-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State