Search icon

MAJESTIC SEAS CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: MAJESTIC SEAS CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC SEAS CHARTERS 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: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L10000128820
FEI/EIN Number 274512518

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

Address: 6000 Peninsular Ave, KEY WEST, FL, 33040, US
Mail Address: P.O. Box 2281, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culiver-Sanchez Traci L Agent 6000 Peninsular Ave, KEY WEST, FL, 33040
SANCHEZ STEVEN C Manager P.O. Box 2281, KEY WEST, FL, 33045
Culiver-Sanchez Traci L Vice President P.O. Box 2281, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6000 Peninsular Ave, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6000 Peninsular Ave, KEY WEST, FL 33040 -
REINSTATEMENT 2024-02-26 - -
CHANGE OF MAILING ADDRESS 2024-02-26 6000 Peninsular Ave, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 Culiver-Sanchez, Traci L -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State