Search icon

EAST BAY MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EAST BAY MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST BAY MARINE SERVICES 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: 18 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L11000119142
FEI/EIN Number 453621354

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

Address: 6210 OHIO AVE., GIBSONTON, FL, 33534, US
Mail Address: 6210 OHIO AVE., GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHN FREDERICK Manager 6210 OHIO AVE., GIBSONTON, FL, 33534
RAHN FREDERICK Authorized Member 6210 OHIO AVE., GIBSONTON, FL, 33534
RAHN FREDERICK Agent 6210 OHIO AVE., GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037244 INTER BAY MOORINGS LLC ACTIVE 2018-03-20 2028-12-31 - 6210, OHIO AVE, GIBSONTON, FL, 33534
G12000036212 INTER BAY MOORINGS EXPIRED 2012-04-16 2017-12-31 - 6210 OHIO AVE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 RAHN, FREDERICK -
LC AMENDMENT 2017-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 6210 OHIO AVE., GIBSONTON, FL 33534 -
REINSTATEMENT 2015-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 6210 OHIO AVE., GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2012-09-11 6210 OHIO AVE., GIBSONTON, FL 33534 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-14
REINSTATEMENT 2019-03-01
LC Amendment 2017-10-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State