Search icon

AMERICAN MARINE BROKERAGE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Solomon James C Agent 13430 Gulf Beach Hwy PMB #92, PENSACOLA, FL, 32507
MARINE CONCEPTS LLC Authorized Member -

Fictitious Names

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

Events

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 -

Documents

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