Search icon

MARINE COASTAL RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: MARINE COASTAL RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINE COASTAL RECOVERY 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: 27 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L16000018906
FEI/EIN Number 81-1290566

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

Address: 3301 SE 14TH AVENUE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 3301 SE 14TH AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JOSEPH EJr. Manager 3301 SE 14TH AVENUE, FORT LAUDERDALE, FL, 33316
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3301 SE 14TH AVENUE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-02-20 3301 SE 14TH AVENUE, FORT LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2023-03-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-02-13
CORLCRACHG 2023-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State