Search icon

MARINE H2O LLC

Company Details

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

Agent

Name Role Address
Marineau, Michel Agent 500 NE 2nd Street # 412, Dania Beach, FL 33004

President

Name Role Address
Marineau, Michel President 500 NE 2nd Street # 412, Dania Beach, FL 33004

Chief Executive Officer

Name Role Address
Marineau, Michel Chief Executive Officer 500 NE 2nd Street # 412, Dania Beach, FL 33004

Fictitious Names

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

Events

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

Documents

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