Search icon

FULL AHEAD MARINE ENGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: FULL AHEAD MARINE ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL AHEAD MARINE ENGINEERS, 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: 21 Jun 2013 (12 years ago)
Document Number: L13000090650
FEI/EIN Number 46-3102165

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

Address: 759 SW FEDERAL HWY, STE 103, STUART, FL, 34994, US
Mail Address: 759 SW FEDERAL HWY, STE 103, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN KEITH R Managing Member 495 N Federal Hwy Apt. 1503, Fort Lauderdale, FL, 33301
PEAVY JEFFREY G Agent 759 SW FEDERAL HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117108 DEEP SEA DREAMS ACTIVE 2020-09-09 2025-12-31 - 2714 SE CARTHAGE RD, PORT SAINT LUCIE, FL, 34952
G18000104303 ROAD TRIP EXPRESSIONS EXPIRED 2018-09-21 2023-12-31 - 2714 SE CARTHAGE RD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 759 SW FEDERAL HWY, STE 103, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-24 759 SW FEDERAL HWY, STE 103, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 759 SW FEDERAL HWY, STE 103, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State