Search icon

WRAY CERASOLI ASSOCIATES MARINE LLC - Florida Company Profile

Company Details

Entity Name: WRAY CERASOLI ASSOCIATES MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRAY CERASOLI ASSOCIATES 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: 13 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L13000001463
FEI/EIN Number 46-1765615

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 437 Chilean Ave, Palm Beach, FL, 33480, US
Mail Address: 333 East 18th St, New York, NY, 10003, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERASOLI FRANKLIN Manager 333 East 18th St, New York, NY, 10003
WRAY CHARLOTTE Member 333 EAST 18TH ST, NEW YORK, NY, 10003
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-03-03 437 Chilean Ave, Palm Beach, FL 33480 -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 437 Chilean Ave, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2016-05-18 AGENTS AND CORPORATIONS, INC. -
REINSTATEMENT 2016-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-04
LC Amendment 2018-03-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State