Entity Name: | JEREL MARINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEREL 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. |
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: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000036550 |
FEI/EIN Number |
263493623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4083 Polk City Rd, Haines City, FL, 33844, US |
Mail Address: | 8022 N 2nd St, Machesney Park, IL, 61115, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLTS JEREL | Managing Member | 4083 Polk City Rd, Haines City, FL, 33844 |
Folts Jerel Z | Agent | 4083 Polk City Rd, Haines City, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078614 | MIDCOAST CUSTOM MARINE | EXPIRED | 2015-07-29 | 2020-12-31 | - | 1932 BRENGLE AVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 4083 Polk City Rd, Haines City, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 4083 Polk City Rd, Haines City, FL 33844 | - |
REINSTATEMENT | 2019-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 4083 Polk City Rd, Haines City, FL 33844 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | Folts, Jerel Z | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000387817 | TERMINATED | 1000000868499 | ORANGE | 2020-11-23 | 2040-12-01 | $ 2,584.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000605815 | TERMINATED | 1000000614482 | LAKE | 2014-04-23 | 2034-05-09 | $ 1,519.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-11-26 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State