Search icon

FINNZ MARINE, LLC - Florida Company Profile

Company Details

Entity Name: FINNZ MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINNZ 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: 22 Apr 2011 (14 years ago)
Document Number: L11000048691
FEI/EIN Number 352438806

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

Address: 2735 E. Oakwood Dr., Avon Park, FL, 33825, US
Mail Address: 2735 E. Oakwood Dr., Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZZA JOSEPH Managing Member 2735 E. Oakwood Dr., Avon Park, FL, 33825
Kane Laurie L Manager 2735 E. Oakwood Dr., Avon Park, FL, 33825
Mezza Joseph T Agent 2735 E. Oakwood Dr., Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043732 FINNZ-UP FISHING CHARTERS EXPIRED 2011-05-05 2016-12-31 - 265 SHEDD LN, HARDY, VA, 24101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2735 E. Oakwood Dr., Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2020-03-30 2735 E. Oakwood Dr., Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2020-03-30 Mezza, Joseph T -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 2735 E. Oakwood Dr., Avon Park, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State