Search icon

MARINE FIRST RESPONDERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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