Search icon

AMSJ MARINE, LLC - Florida Company Profile

Company Details

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

AMSJ 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Oct 2010 (15 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L10000108411
FEI/EIN Number 273704881

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

Address: 2049 Century Park East, Los Angeles, CA, 90067, US
Mail Address: 2049 Century Park East, Los Angeles, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mandel Howard Manager 2049 Century Park East, Los Angeles, CA, 90067
Wenthur Dane Auth 4121 Napier Street, San Diego, CA, 92110
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
MERGER 2020-08-05 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GILLIGAN, LLC, A CALIFORNIA LIMITED. MERGER NUMBER 100000205851
REGISTERED AGENT NAME CHANGED 2020-07-27 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 2049 Century Park East, Suite 1400, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2020-07-21 2049 Century Park East, Suite 1400, Los Angeles, CA 90067 -
LC REVOCATION OF DISSOLUTION 2015-10-08 - -
VOLUNTARY DISSOLUTION 2015-09-30 - -
LC AMENDMENT 2010-10-21 - -

Documents

Name Date
Merger 2020-08-05
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2016-04-09
LC Revocation of Dissolution 2015-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State