Search icon

MARINE EQUIPMENT SUPPLY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MARINE EQUIPMENT SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE EQUIPMENT SUPPLY 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: 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: 26 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000109871
FEI/EIN Number 800758196

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

Address: 8320 Spanish Fort Blvd, Spanish Fort, AL, 36527, US
Mail Address: 301 W. BAY STREET, SUITE 1433, JACKSONVILLE, FL, 32202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARINE EQUIPMENT SUPPLY LLC, MISSISSIPPI 1000008 MISSISSIPPI
Headquarter of MARINE EQUIPMENT SUPPLY LLC, CONNECTICUT 1082437 CONNECTICUT

Key Officers & Management

Name Role Address
LILES GAVIN, P.A. Agent 301 W. BAY STREET, JACKSONVILLE, FL, 32202
KEENAN CHRISTOPHER J Manager 10437 Rosewood Lane, Daphne, AL, 36526
Griffeth James F Member 35051 Pine Road South, Stapleton, AL, 36578
Vickers Robert E Member 8040 Wilmer Georgetown Road, Wilmer, AL, 36587

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 8320 Spanish Fort Blvd, STE 100, Spanish Fort, AL 36527 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 301 W. BAY STREET, SUITE 1030, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2018-06-07 - -
REGISTERED AGENT NAME CHANGED 2018-06-07 LILES GAVIN, P.A. -
CHANGE OF MAILING ADDRESS 2018-05-31 8320 Spanish Fort Blvd, STE 100, Spanish Fort, AL 36527 -
LC STMNT OF RA/RO CHG 2014-10-17 - -
REINSTATEMENT 2013-01-15 - -

Documents

Name Date
REINSTATEMENT 2022-04-05
CORLCRACHG 2018-06-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16
CORLCRACHG 2014-10-17
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-01-15
Florida Limited Liability 2011-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State