Entity Name: | LILLY MARINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LILLY 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: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L13000010513 |
FEI/EIN Number |
90-0639860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Office Park Drive, Palm Coast, FL, 32137, US |
Mail Address: | 4 office park drive, palm coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIVNICK JAY | Managing Member | 4 Office Park Drive, Palm Coast, FL, 32137 |
pivnick jay g | Agent | 4 Office Park Drive, Flagler Beach, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104088 | CATHCHERMAN CHARTERS LTD | EXPIRED | 2016-09-22 | 2021-12-31 | - | 2561 MOODY BOULEVARD, UNIT A, FLAGLER BEACH, FL, 32136 |
G14000032079 | SUMMIT CAPITAL CPMPANY | EXPIRED | 2014-03-31 | 2019-12-31 | - | 2561 MOODY BOULEVARD, SUITE A, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4 Office Park Drive, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 4 Office Park Drive, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 4 Office Park Drive, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | pivnick, jay g | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-15 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State