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. |
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 |
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 |
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 | - |
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