Entity Name: | MILL & MARINE SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILL & MARINE SUPPLY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 16 Nov 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | L14000012249 |
FEI/EIN Number |
46-4617004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6130 Rangeline Rd, Theodore, AL, 36582, US |
Mail Address: | 6130 Rangeline Rd, Theodore, AL, 36582, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffeth James F | President | 3942 La Fitte Blvd, Gulf Shores, AL, 36542 |
Keenan Chris | Vice President | 10437 Rosewood Lane, Daphne, AL, 36526 |
Hassett Thomas J | Chief Financial Officer | 13138 Sanderling Loop, Spanish Fort, AL, 36527 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-16 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MILL & MARINE SUPPLY, LLC, AN ALABA. CONVERSION NUMBER 300000236773 |
REINSTATEMENT | 2022-07-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 6130 Rangeline Rd, Theodore, AL 36582 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-21 | Corporation Service Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 6130 Rangeline Rd, Theodore, AL 36582 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2018-06-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-07-21 |
CORLCRACHG | 2018-06-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-16 |
Florida Limited Liability | 2014-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State