Entity Name: | AMERICAN MARINE BROKERAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN MARINE BROKERAGE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | L15000190026 |
FEI/EIN Number |
47-5658104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30494 Ono Blvd, Orange Beach, AL, 36561, US |
Mail Address: | 30494 Ono Blvd, Orange Beach, AL, 36561, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Solomon James C | Agent | 13430 Gulf Beach Hwy PMB #92, PENSACOLA, FL, 32507 |
MARINE CONCEPTS LLC | Authorized Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012671 | YACHT AMERICAN | ACTIVE | 2017-02-02 | 2027-12-31 | - | 30494 ONO BLVD, ORANGE BEACH, AL, 36561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 30494 Ono Blvd, Orange Beach, AL 36561 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 30494 Ono Blvd, Orange Beach, AL 36561 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Solomon, James Chadwell | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 13430 Gulf Beach Hwy PMB #92, PENSACOLA, FL 32507 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-25 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State