Search icon

BLACK MANGROVE CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: BLACK MANGROVE CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK MANGROVE CHARTERS, 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: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: L14000034635
FEI/EIN Number 46-5003472

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

Address: 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merilson Brent Manager 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169
Merilson Lisa SDr. Manager 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169
MERILSON CAPITAL, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-01-11 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4836 S Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
LC AMENDMENT 2014-04-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 MERILSON CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State