Entity Name: | 1001 TARPON MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1001 TARPON 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: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000013771 |
FEI/EIN Number |
274937344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Tarpon Center Drive, Venice, FL, 34285, US |
Mail Address: | 395 Seabee Avenue, Naples, FL, 34108, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAVITZ MICHAEL | Managing Member | 395 Seabee Avenue, Naples, FL, 34108 |
Kravitz Samuel | Authorized Member | 395 Seabee Avenue, Naples, FL, 34108 |
KRAVITZ MICHAEL | Agent | 395 Seabee Avenue, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 1001 Tarpon Center Drive, Venice, FL 34285 | - |
LC STMNT OF RA/RO CHG | 2020-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | KRAVITZ, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 395 Seabee Avenue, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 1001 Tarpon Center Drive, Venice, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-06 |
CORLCRACHG | 2020-02-10 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State