Search icon

UNITED MARITIME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNITED MARITIME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MARITIME SERVICES, 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: 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: 02 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000165622
FEI/EIN Number 81-3838534

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

Address: 3 SOUTH FRONT STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 8707 Fairbrook Ln., La Porte, TX, 77571, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schacter Mitch Manager 8707 Fairbrook Ln., La Porte, TX, 77571
Schacter Mitch Agent 8707 Fairbrook Ln, La Porte, FL, 77571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 Schacter, Mitch -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 8707 Fairbrook Ln, La Porte, FL 77571 -
CHANGE OF MAILING ADDRESS 2019-04-30 3 SOUTH FRONT STREET, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579296 ACTIVE 1000000906423 NASSAU 2021-10-29 2041-11-10 $ 5,198.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-02

Date of last update: 01 May 2025

Sources: Florida Department of State