Search icon

MARINE WRAPS LLC - Florida Company Profile

Company Details

Entity Name: MARINE WRAPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE WRAPS 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: 10 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L10000095380
FEI/EIN Number 273418561

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

Address: 1356 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 1356 SW Biltmore St., PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAAS NATALIE A Member 1356 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
KLAAS JEFF Authorized Member 1356 SW BILTMORE ST, PORT ST LUCIE, FL, 34983
KLAAS NATALIE A Agent 1356 SW BILTMORE ST, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091190 MARINE WRAPS EXPIRED 2018-08-15 2023-12-31 - 10110 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-18 1356 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
LC AMENDMENT AND NAME CHANGE 2019-07-10 MARINE WRAPS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 1356 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 1356 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001080965 TERMINATED 1000000698297 ST LUCIE 2015-10-28 2035-12-04 $ 1,325.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001076153 TERMINATED 1000000697475 ST LUCIE 2015-10-16 2035-12-04 $ 4,870.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000608527 TERMINATED 1000000676543 ST LUCIE 2015-05-12 2035-05-22 $ 3,677.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-18
LC Amendment and Name Change 2019-07-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State