Search icon

THE MARINE GUARDIAN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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