Search icon

MONITOR MARINE INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: MONITOR MARINE INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONITOR MARINE INSURANCE 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: L12000007965
FEI/EIN Number 30-0717304

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

Address: 2 Oceans west blvd., daytona beach shores, FL, 32118, US
Mail Address: 2 Oceans west blvd., daytona beach shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES TERRY L Managing Member 2 Oceans west blvd., daytona beach shores, FL, 32118
JAMES TERRY L Agent 2 Oceans west blvd., daytona beach shores, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-21 - -
REGISTERED AGENT NAME CHANGED 2023-06-21 JAMES, TERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2 Oceans west blvd., 1809, daytona beach shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-02-01 2 Oceans west blvd., 1809, daytona beach shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2 Oceans west blvd., 1809, daytona beach shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State