Search icon

SHIPSTAT SERVICES, LLC

Company Details

Entity Name: SHIPSTAT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2014 (10 years ago)
Document Number: L14000150166
FEI/EIN Number 47-2044594
Address: 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL 32952
Mail Address: 3682 N. Wickham Rd,, Ste B1-411, MELBOURNE, FL 32935
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, MAMTA S Agent 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935

Manager

Name Role Address
PATEL, SHAILESH C Manager 3682 N Wickham Rd, Ste B1-411 MELBOURNE, FL 32935
AMIN, BHUPENDRA C Manager 2578 ENTERPRISE ROAD, ORANGE CITY, FL 32763
AMIN, DHARMESH B Manager 2578 ENTERPRISE ROAD, ORANGE CITY, FL 32763
PATEL, MAMTA SHAILESH Manager 3682 N Wickham Rd, Ste B1-411 MELBOURNE, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113053 THE UPS STORE #4143 EXPIRED 2014-11-12 2019-12-31 No data 125 E MERRITT ISLAND CSWY #209, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-16 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 125 E Merritt Island Cswy, Ste 107, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-15

Date of last update: 21 Jan 2025

Sources: Florida Department of State