Search icon

TRANSMARINE ACQUISITION, LLC

Company Details

Entity Name: TRANSMARINE ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: L16000213618
FEI/EIN Number 35-2588050
Address: 5456 West Crenshaw St., Tampa, FL 33634
Mail Address: Venable LLP, 801 Brickell Avenue, Suite 1500, Miami, FL 33131
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Venable LLP C/O Gregory Garno Agent 801 Brickell Avenue, Suite 1500, Miami, FL 33131

Manager

Name Role Address
Trinh, Long Manager 5456 West Crenshaw St., Tampa, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013938 TRANS MARINE PROPULSION SYSTEMS ACTIVE 2025-01-30 2030-12-31 No data 100 SOUTHEAST SECOND STREET., SUITE 4400, MIAMI, FL, 33131
G17000069481 TRANS MARINE PROPULSION SYSTEMS EXPIRED 2017-06-26 2022-12-31 No data 19950 W. COUNTRY CLUB DR., STE. 101, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 5456 West Crenshaw St., Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 801 Brickell Avenue, Suite 1500, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-03-08 Venable LLP C/O Gregory Garno No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 100 Southeast Second Street., Suite 4400, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-10-05 5456 West Crenshaw St., Tampa, FL 33634 No data
REINSTATEMENT 2021-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 5456 West Crenshaw St., Tampa, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC NAME CHANGE 2017-05-05 TRANSMARINE ACQUISITION, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-15
LC Name Change 2017-05-05
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406767307 2020-04-30 0455 PPP 19950 W. Country Club Dr. Ste. 101, Aventura, FL, 33180
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266470
Loan Approval Amount (current) 266470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 19
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268128.04
Forgiveness Paid Date 2020-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3049502 Interstate 2024-01-25 2000 2023 2 17 Private(Property)
Legal Name TRANSMARINE ACQUISITION LLC
DBA Name TRANS MARINE PROPULSION SYSTEMS
Physical Address 5456 W CRENSHAW ST, TAMPA, FL, 33634, US
Mailing Address 5456 W CRENSHAW ST, TAMPA, FL, 33634, US
Phone (813) 830-9180
Fax (813) 830-9181
E-mail ANGELA@TRANSMARINE.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Feb 2025

Sources: Florida Department of State