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. |
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 |
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 | - |
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 | - | - |
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