Entity Name: | VICE MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICE 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: | 18 Feb 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 May 2024 (a year ago) |
Document Number: | L13000025611 |
FEI/EIN Number |
46-1976091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 N PETERS RD #132, KNOXVILLE, TN, 37923, US |
Mail Address: | 118 N PETERS RD #132, KNOXVILLE, TN, 37923, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
JANSHESKI JOHN M | Manager | 118 North Peters Road #132, KNOXVILLE, FL, 37923 |
MCCREADY KEVIN | Manager | 118 N. PETERS RD. #132, KNOXVILLE, TN, 37923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-02 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-02 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 118 N PETERS RD #132, KNOXVILLE, TN 37923 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 118 N PETERS RD #132, KNOXVILLE, TN 37923 | - |
LC AMENDMENT AND NAME CHANGE | 2019-10-07 | VICE MARINE, LLC | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-02 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-20 |
LC Amendment and Name Change | 2019-10-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State