Search icon

CH MARINE CORPS, LLC - Florida Company Profile

Company Details

Entity Name: CH MARINE CORPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH MARINE CORPS, 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: 13 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L16000094378
FEI/EIN Number APPLIED FOR

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

Address: 6310 Bay Shore Road, Unit 27, Palmetto, FL, 34221, US
Mail Address: 6310 Bay Shore Road, Unit 27, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartmann Claus Authorized Member 6310 Bayshore Rd, Palmetto, FL, 34221
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 6310 Bay Shore Road, Unit 27, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2025-01-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2025-01-22 6310 Bay Shore Road, Unit 27, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 6310 Bay Shore Road, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-02-27 6310 Bay Shore Road, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2022-02-07 CH MARINE CORPS, LLC -
LC AMENDMENT 2016-07-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
LC Name Change 2022-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State