Entity Name: | MARINE FIRST RESPONDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINE FIRST RESPONDERS 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: |
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: | 19 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | L14000129639 |
FEI/EIN Number |
47-1615618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 SE 13th Street, STUART, FL, 34996, US |
Mail Address: | 1651 SE 13th Street, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREINSTEIN JOSHUA D | President | 1651 SE 13th Street, STUART, FL, 34996 |
GREINSTEIN JOSHUA D | Agent | 1651 SE 13th Street, STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047654 | MARINE FIRST RESPONDERS | ACTIVE | 2017-05-02 | 2027-12-31 | - | 724 SE DOLPIHN DR., STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1651 SE 13th Street, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1651 SE 13th Street, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1651 SE 13th Street, STUART, FL 34996 | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-25 | MARINE FIRST RESPONDERS LLC | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | GREINSTEIN, JOSHUA D | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
LC Amendment and Name Change | 2019-03-25 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State