Entity Name: | FARGO MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARGO 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: |
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: | 08 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | L11000103021 |
FEI/EIN Number |
453202900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 NW Waverly Circle, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 558 NW Waverly Circle, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZANO SANDRA I | President | 558 NW Waverly Circle, PORT SAINT LUCIE, FL, 34983 |
LIZANO SANDRA I | Agent | 558 NW Waverly Circle, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 558 NW Waverly Circle, PORT SAINT LUCIE, FL 34983 | - |
REINSTATEMENT | 2022-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 558 NW Waverly Circle, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 558 NW Waverly Circle, PORT SAINT LUCIE, FL 34983 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | LIZANO, SANDRA I | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-09 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State