Search icon

FULLERTON MARINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FULLERTON MARINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLERTON MARINE SERVICES, 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: 11 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L16000029504
FEI/EIN Number 81-2446455

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

Address: 27923 Matheson Ave, BONITA SPRINGS, FL, 34135, US
Mail Address: 27923 Matheson Ave, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX & FINANCIAL STRATEGISTS, LLC Agent -
FULLERTON JASON Manager 27923 Matheson Ave, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018980 EVERWATER CHARTERS & TOURS ACTIVE 2018-02-05 2028-12-31 - 27923 MATHESON AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 27923 Matheson Ave, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-28 27923 Matheson Ave, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-04-28 TAX & FINANCIAL STRATEGISTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 28089 VANDERBILT DR, SUITE 201, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State