Entity Name: | MARINE SAFETY PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINE SAFETY PRODUCTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000101741 |
FEI/EIN Number |
46-0746091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Mail Address: | 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMA ROSARIO | Managing Member | 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
DINKEL MICHAEL D | Managing Member | 5795 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Brennan Jack C | Agent | 301 East Pine St., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034689 | AEGIS SAFETY PRODUCTS | EXPIRED | 2015-04-06 | 2020-12-31 | - | 635 WEST MICHIGAN ST., ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Brennan, Jack CESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 301 East Pine St., #1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State