Entity Name: | RESOLUTE MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESOLUTE 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. |
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: | 19 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | L12000080717 |
FEI/EIN Number |
455520381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7305 nw 5th place, margate, FL, 33063, US |
Mail Address: | 7305 nw 5th place, margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFFEY JON P | Manager | 7305 NW 5TH PLACE, MARGATE, FL, 33063 |
LAFFEY JON P | Agent | 7305 NW 5th Place, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126261 | SPEED HAUL | ACTIVE | 2017-11-15 | 2027-12-31 | - | 7305 NW 5TH PL #101, MARGATE, FL, 33063 |
G17000126263 | WET HAUL | ACTIVE | 2017-11-15 | 2027-12-31 | - | 7305 NW 5TH PL #101, MARGATE, FL, 33063 |
G16000016281 | JON LAFFEY | EXPIRED | 2016-02-13 | 2021-12-31 | - | 3759 S.W. 16TH CT., FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 7305 NW 5th Place, Apt. 101, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 7305 nw 5th place, apt 101, margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 7305 nw 5th place, apt 101, margate, FL 33063 | - |
REINSTATEMENT | 2015-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-03 | LAFFEY, JON P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State