Search icon

MILL & MARINE SUPPLY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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