Search icon

INNOVATIVE MARINE STRUCTURES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE MARINE STRUCTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: L10000058651
FEI/EIN Number 272821244
Address: 7571 Sawyer Circle, Pt Charlotte, FL, 33981, US
Mail Address: 7571 SAWYER CIRCLE, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS RICHARD W Managing Member 7571 Sawyer Circle, Port Charlotte, FL, 33981
LAWRENCE PERRY Managing Member 7571 Sawyer Circle, Pt Charlotte, FL, 33981
EDWARDS RICHARD W Agent 7571 Sawyer Circle, Port Charlotte, FL, 33981

Unique Entity ID

CAGE Code:
7RNK1
UEI Expiration Date:
2017-12-09

Business Information

Activation Date:
2016-12-12
Initial Registration Date:
2016-12-09

Commercial and government entity program

CAGE number:
7RNK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-13
CAGE Expiration:
2021-12-12

Contact Information

POC:
JULEE LAWRENCE

Form 5500 Series

Employer Identification Number (EIN):
272821244
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 7571 Sawyer Circle, Port Charlotte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 7571 Sawyer Circle, Pt Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2015-03-30 7571 Sawyer Circle, Pt Charlotte, FL 33981 -
LC AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414587.00
Total Face Value Of Loan:
414587.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$414,587
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$418,686.8
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $414,587

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State