Entity Name: | HOLYSTONE MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOLYSTONE 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: | 08 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000138294 |
FEI/EIN Number |
454074120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2100 NW NORTH RIVER DRIVE, MIAMI, FL, 33125, US |
Address: | 300 Alton Road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETO BASSUK PA | Agent | 777 BRICKELL AVENUE, MIAMI, FL, 33131 |
HERNANDEZ MANUEL M | Managing Member | 2100 NW NORTH RIVER DRIVE, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000005629 | TURN A KEY MARINE | EXPIRED | 2012-01-17 | 2017-12-31 | - | 1700 NW NORTH RIVER DRIVE, NO. 502, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 300 Alton Road, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | LETO BASSUK PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 777 BRICKELL AVENUE, 600, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 300 Alton Road, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000159103 | TERMINATED | 1000000779412 | DADE | 2018-04-11 | 2038-04-18 | $ 58,146.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-10-30 |
Florida Limited Liability | 2011-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State