Search icon

RESOLUTE MARINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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