Search icon

PLANE TO SEA MARINE, LLC - Florida Company Profile

Company Details

Entity Name: PLANE TO SEA MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANE TO SEA 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: 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: 11 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L11000004228
FEI/EIN Number NOT APPLICABLE

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

Address: 438 OSPREY COURT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 438 OSPREY COURT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBOSIEWICZ ARTHUR Authorized Member 438 OSPREY COURT, PONTE VEDRA BEACH, FL, 32082
MILNE D J Agent 1912 HAMILTON STREET #203, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-04-28 - -
LC DISSOCIATION MEM 2022-04-28 - -
LC AMENDMENT 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 438 OSPREY COURT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-04-28 438 OSPREY COURT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2022-04-28 MILNE, D J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1912 HAMILTON STREET #203, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
CORLCDSMEM 2022-04-28
LC Amendment 2022-04-28
CORLCRACHG 2022-04-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State