Entity Name: | FLORIDA MARINE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MARINE CENTER, 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: | 03 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2014 (11 years ago) |
Document Number: | L10000114630 |
FEI/EIN Number |
800691901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 SW 16th Court, Plantation, FL, 33317, US |
Mail Address: | 5820 SW 16th Court, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GKOULELIS IOANNIS | Manager | 5820 SW 16th Court, Plantation, FL, 33317 |
tazartes lyda | Manager | 5820 SW 16th Court, Plantation, FL, 33317 |
VENICE MARINE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 5820 SW 16th Court, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 5820 SW 16th Court, Plantation, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | VENICE MARINE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 1524 SE 2nd Street, APT 5, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2014-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001170793 | TERMINATED | 1000000643718 | BROWARD | 2014-10-09 | 2034-12-17 | $ 13,275.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001462457 | TERMINATED | 1000000529748 | BROWARD | 2013-09-10 | 2033-10-03 | $ 3,667.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001359745 | TERMINATED | 1000000524486 | BROWARD | 2013-08-28 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000640875 | TERMINATED | 1000000233987 | BROWARD | 2011-09-21 | 2031-09-28 | $ 6,613.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State