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