Entity Name: | THE MARINE GUARDIAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MARINE GUARDIAN 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: | 03 Jan 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | L17000002016 |
FEI/EIN Number |
81-4925163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | South Andrews Avenue, Suite 100, Fort Lauderdale, FL, 33316, US |
Mail Address: | 3200 S Andrews ave, Suite 100, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manescalchi Randy J | Manager | 3200 S Andrews ave, Fort Lauderdale, FL, 33316 |
Manescalchi Randy J | Agent | 3200 S Andrews ave, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | South Andrews Avenue, Suite 100, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | South Andrews Avenue, Suite 100, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Manescalchi , Randy Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 3200 S Andrews ave, Suite 100, Fort Lauderdale, FL 33316 | - |
LC NAME CHANGE | 2017-07-03 | THE MARINE GUARDIAN LLC | - |
LC NAME CHANGE | 2017-06-06 | THE MARINE GAURDIAN LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000327704 | TERMINATED | 1000000893173 | HERNANDO | 2021-06-24 | 2041-06-30 | $ 3,560.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-12 |
LC Name Change | 2017-07-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State