Search icon

BOUNTY MARINE SURVEYORS LLC - Florida Company Profile

Company Details

Entity Name: BOUNTY MARINE SURVEYORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNTY MARINE SURVEYORS 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: 14 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L15000207427
FEI/EIN Number 81-0854881

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

Address: 10805 EUREKA STREET, BOCA RATON, FL, 33428, US
Mail Address: 10805 EUREKA STREET, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
ECK CHRISTIAN Authorized Member 10805 EUREKA STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 A1A REGISTERED AGENT INC. -
LC AMENDMENT AND NAME CHANGE 2023-09-05 BOUNTY MARINE SURVEYORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 10805 EUREKA STREET, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-03-02 10805 EUREKA STREET, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
LC Amendment and Name Change 2023-09-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State