Search icon

SMART MARINE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMART MARINE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART MARINE SOLUTIONS, 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: 25 Jan 2010 (15 years ago)
Document Number: L10000008755
FEI/EIN Number 271814475

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

Address: 261 N Alt A1A, Jupiter, FL, 33477, US
Mail Address: 261 N Alt A1A, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSH ERIC J Managing Member 261 N Alt A1A, Jupiter, FL, 33477
Brush Eric J Agent 261 N Alt A1A, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027760 DEADRISE ACTIVE 2020-03-03 2025-12-31 - 261 N ALT A1A, JUPITER, FL, 33469
G18000107373 CENTER CONSOLE OUTFITTERS ACTIVE 2018-10-01 2028-12-31 - 261 N ALT A1A, A, JUPITER, FL, 33477
G18000107312 SPORTFISH OUTFITTERS ACTIVE 2018-10-01 2028-12-31 - 261 N ALT A1A STE A, JUPITER, FL, 33477
G17000044043 SMS SPORTFISH OUTFITTERS ACTIVE 2017-04-24 2027-12-31 - 261 N ALT A1A, SUITE A, JUPITER, FL, 33477
G14000079145 SMS SPORTFISH PARTS EXPIRED 2014-07-31 2019-12-31 - 1980 AVE L, RIVIERA BEACH, FL, 33458
G14000079149 SMS CUSTOMS EXPIRED 2014-07-31 2019-12-31 - 1980 AVE L, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 261 N Alt A1A, A, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2019-04-29 261 N Alt A1A, A, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 261 N Alt A1A, A, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-02-04 Brush, Eric J -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6612247702 2020-05-01 0455 PPP 261 N ALTERNATE A1A STE A, JUPITER, FL, 33477-5007
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20687
Loan Approval Amount (current) 20687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33477-5007
Project Congressional District FL-21
Number of Employees 3
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20842.29
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State