Search icon

WILL REPAIR MOBILE MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WILL REPAIR MOBILE MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILL REPAIR MOBILE MARINE SERVICES, 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L15000101398
FEI/EIN Number 30-0942158

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

Address: 1 NW 28TH STREET, BOCA RATON, FL, 33431, US
Mail Address: 1 NW 28TH STREET, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYMOND SARAH Authorized Member 121 MOHIGAN CIRCLE, BOCA RATON, FL, 33487
DYMOND WILLIAM Manager 121 MOHIGAN CIRCLE, BOCA RATON, FL, 33487
DYMOND WILLIAM W Agent 121 MOHIGAN CIRCLE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069059 DYMOND MARINE ACTIVE 2024-06-03 2029-12-31 - 1 NW 28TH STREET, BOCA RATON, FL, 33431
G17000039472 DYMOND MARINE EXPIRED 2017-04-12 2022-12-31 - 121 MOHIGAN CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 1 NW 28TH STREET, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-06-05 1 NW 28TH STREET, BOCA RATON, FL 33431 -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 DYMOND, WILLIAM W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State