Search icon

EXECUTIVE MARINE , LLC.

Company Details

Entity Name: EXECUTIVE MARINE , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L13000032595
FEI/EIN Number 30-0769138
Address: 4735 94th street N, st.petersburg, FL, 33708, US
Mail Address: 4735 94th street N, st.petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
EXECUTIVE MARINE , LLC. Agent

President

Name Role Address
AMERMAN JOHN C President 4735 94th street N, st.petersburg, FL, 33708

Vice President

Name Role Address
amerman donna m Vice President 4735 94th street N, st.petersburg, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 4735 94th street N, B, st.petersburg, FL 33708 No data
REINSTATEMENT 2019-11-21 No data No data
CHANGE OF MAILING ADDRESS 2019-11-21 4735 94th street N, B, st.petersburg, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2019-11-21 Executive Marine No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 4735 94th street N, B, st.petersburg, FL 33708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164077 ACTIVE 1000000984939 PINELLAS 2024-03-14 2044-03-20 $ 22,027.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State