Search icon

ATLANTIC & GULF DREDGING & MARINE, LLC

Company Details

Entity Name: ATLANTIC & GULF DREDGING & MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L14000161044
FEI/EIN Number 47-2080396
Address: 16654 SW WARFIELD BLVD., INDIANTOWN, FL, 34956, US
Mail Address: PO Box 1473., Holland, MI, 49422, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH JOSEPH Agent 16654 SW WARFIELD BLVD., INDIANTOWN, FL, 34956

Manager

Name Role Address
WALSH JOSEPH Manager 16654 SW WARFIELD BLVD., INDIANTOWN, FL, 34956
TOWNER JAMES Manager 16654 S.W. CITRUS BLVD, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116797 ATLANTIC & GULF DREDGING ACTIVE 2014-11-20 2029-12-31 No data PO BOX 1473, HOLLAND, MI, 49422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 No data
CHANGE OF MAILING ADDRESS 2021-01-13 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 No data
LC AMENDMENT 2020-05-28 No data No data
LC STMNT OF RA/RO CHG 2019-10-22 No data No data
LC STMNT OF RA/RO CHG 2018-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-31 WALSH, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
LC Amendment 2020-05-28
ANNUAL REPORT 2020-01-31
CORLCRACHG 2019-10-22
ANNUAL REPORT 2019-01-25
CORLCRACHG 2018-10-31
ANNUAL REPORT 2018-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State