Search icon

ENGINEER AT SEA, LLC - Florida Company Profile

Company Details

Entity Name: ENGINEER AT SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINEER AT SEA, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000000835
FEI/EIN Number 36-4722658

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

Address: 2800 NW 56TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: 2800 NW 56TH AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS STANLEY Manager 2800 NW 56TH AVE, LAUDERHILL, FL, 33313
LOUIS STANLEY Agent 2800 NW 56TH AVE, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099547 GLOBAL MAINTENANCE MANAGEMENT EXPIRED 2016-09-12 2021-12-31 - 9095 SW 153 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2800 NW 56TH AVE, C102, LAUDERHILL, FL 33313 -
REINSTATEMENT 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2800 NW 56TH AVE, C102, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-01-27 2800 NW 56TH AVE, C102, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2023-01-27 LOUIS, STANLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000457661 TERMINATED 1000000830870 DADE 2019-06-28 2039-07-03 $ 15,824.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-01-27
REINSTATEMENT 2021-08-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-16
Florida Limited Liability 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State