Entity Name: | MARINE H2O LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 10 Apr 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Apr 2024 (10 months ago) |
Document Number: | L12000048691 |
FEI/EIN Number | 45-5016655 |
Address: | 500 NE 2nd Street # 412, Dania Beach, FL 33004 |
Mail Address: | 500 NE 2nd Street # 412, Dania Beach, FL 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marineau, Michel | Agent | 500 NE 2nd Street # 412, Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
Marineau, Michel | President | 500 NE 2nd Street # 412, Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
Marineau, Michel | Chief Executive Officer | 500 NE 2nd Street # 412, Dania Beach, FL 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000033066 | MARINE H2O | ACTIVE | 2022-03-10 | 2027-12-31 | No data | 42 SE 10TH TERRACE, DANIA BEACH, FL, 33004 |
G17000082018 | THECHASTITYLIFE.COM | EXPIRED | 2017-07-31 | 2022-12-31 | No data | 1636, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-24 | Marineau, Michel | No data |
LC NAME CHANGE | 2024-04-16 | MARINE H20 LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 500 NE 2nd Street # 412, Dania Beach, FL 33004 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 500 NE 2nd Street # 412, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 500 NE 2nd Street # 412, Dania Beach, FL 33004 | No data |
REINSTATEMENT | 2019-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2013-12-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
AMENDED ANNUAL REPORT | 2024-09-24 |
LC Name Change | 2024-04-16 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-15 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-07-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State