Search icon

MARINE SAFETY PRODUCTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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