Entity Name: | PERSEVERANCE MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERSEVERANCE MARINE, 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: | 14 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000074399 |
FEI/EIN Number |
81-2419227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15910 Old US 41 N, Unit # 200, NAPLES, FL, 34110, US |
Mail Address: | 15910 Old US 41 N, Unit # 200, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Charbonneau William | Authorized Member | 15910 Old US 41 N, NAPLES, FL, 34110 |
Morgan Walter L | Agent | 633 S. Federal Highway, Fort Lauderdale, FL, 33301 |
Creekside Developers, LLC | Authorized Member | 920 Main Street, Kansas City, MO, 64105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 15910 Old US 41 N, Unit # 200, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 15910 Old US 41 N, Unit # 200, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | Morgan, Walter L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 633 S. Federal Highway, Suite 400A, Fort Lauderdale, FL 33301 | - |
LC STMNT OF RA/RO CHG | 2016-07-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000444398 | TERMINATED | 1000000786826 | COLLIER | 2018-06-15 | 2038-06-27 | $ 97.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-27 |
CORLCRACHG | 2016-07-05 |
Florida Limited Liability | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State