Entity Name: | CH MARINE CORPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 6310 Bay Shore Road, Palmetto, FL, 34221, US |
Mail Address: | 6310 Bay Shore Road, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Hartmann Claus | Authorized Member | 235 Apollo Beach Blvd., Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 6310 Bay Shore Road, Palmetto, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 6310 Bay Shore Road, Palmetto, FL 34221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC NAME CHANGE | 2022-02-07 | CH MARINE CORPS, LLC | No data |
LC AMENDMENT | 2016-07-11 | No data | No data |
Name | Date |
---|---|
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 |
LC Amendment | 2016-07-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State