Search icon

PERSEVERANCE MARINE, LLC

Company Details

Entity Name: PERSEVERANCE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000074399
FEI/EIN Number 81-2419227
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

Agent

Name Role Address
Morgan Walter L Agent 633 S. Federal Highway, Fort Lauderdale, FL, 33301

Authorized Member

Name Role Address
Charbonneau William Authorized Member 15910 Old US 41 N, NAPLES, FL, 34110
Creekside Developers, LLC Authorized Member 920 Main Street, Kansas City, MO, 64105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 15910 Old US 41 N, Unit # 200, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-01-17 15910 Old US 41 N, Unit # 200, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2019-01-17 Morgan, Walter L No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 633 S. Federal Highway, Suite 400A, Fort Lauderdale, FL 33301 No data
LC STMNT OF RA/RO CHG 2016-07-05 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State