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. |
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 |
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 |
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 |
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 | - |
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 |
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