Search icon

HOLYSTONE MARINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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