Search icon

RIPTIDE MARINE, LLC - Florida Company Profile

Company Details

Entity Name: RIPTIDE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIPTIDE 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: 17 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L13000101535
FEI/EIN Number 463353026

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

Address: 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORSI DANIEL P Authorized Person 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL, 33309
BORSI DANIEL P Agent 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 BORSI, DANIEL P -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2023-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-06-12 4401 NW 12TH TERRACE, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-04-25 RIPTIDE MARINE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000157889 ACTIVE 1000000863851 BROWARD 2020-03-09 2040-03-11 $ 1,474.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-06-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State