Search icon

SIREN MARINE, LLC

Headquarter

Company Details

Entity Name: SIREN MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2015 (9 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L15000140586
FEI/EIN Number 45-2878511
Address: 221 Third Street, Suite 200, Newport, RI, 02840, US
Mail Address: 221 Third Street, Suite 200, Newport, RI, 02840, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIREN MARINE, LLC, RHODE ISLAND 001712462 RHODE ISLAND

Agent

Name Role Address
HARPER AUBRY L Agent 6104 MAGNOLIA LN, LAKELAND, FL, 33810

Chief Executive Officer

Name Role Address
Poole Jeffrey Chief Executive Officer 221 Third Street, Newport, RI, 02840

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-04 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SIREN MARINE, INC.. CONVERSION NUMBER 900000210809
MERGER 2020-09-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000205453
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 221 Third Street, Suite 200, Newport, RI 02840 No data
CHANGE OF MAILING ADDRESS 2016-09-12 221 Third Street, Suite 200, Newport, RI 02840 No data
REGISTERED AGENT NAME CHANGED 2016-09-12 HARPER, AUBRY LEON No data
CONVERSION 2015-08-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000066531. CONVERSION NUMBER 900000153779

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000018917 TERMINATED 1000000854094 COLUMBIA 2020-01-02 2040-01-08 $ 10,317.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000578631 TERMINATED 1000000838261 COLUMBIA 2019-08-21 2039-08-28 $ 5,422.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Conversion 2021-03-04
ANNUAL REPORT 2021-02-03
Merger 2020-09-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-09-12
Florida Limited Liability 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State