Search icon

BLACKFISK MARINE LLC - Florida Company Profile

Company Details

Entity Name: BLACKFISK MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKFISK MARINE 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 03 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: L17000056389
FEI/EIN Number 364864489

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

Address: 718 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 718 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORUSSO MICHAEL A Manager 718 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
CETTI CLINT J Authorized Member 838 MANNS HARBOR DR., APOLLO BEACH, FL, 33572
Lorusso Michael Agent 2426 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Lorusso, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 2426 East Las Olas Blvd., Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 718 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-09-08 718 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2022-01-10 - -
LC AMENDMENT AND NAME CHANGE 2021-07-12 BLACKFISK MARINE LLC -
LC NAME CHANGE 2021-04-05 MARINE MASTER ENTERPRISE LLC -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000618249 ACTIVE CACE-23-011835 CIRCUIT COURT BROWARD COUNTY 2023-12-13 2028-12-19 $432,169.05 DAVIE 51, LLC, 7071 W COMMERCE BLVD, SUITE 2A, TAMARAC, FL 33319
J24000000669 ACTIVE CACE-22-015897 CIRCUIT COURT BROWARD COUNTY 2023-06-27 2029-01-03 $185,063.88 GALAR MARINE, LLC, 870 OLD DIXIE HWY, STE 15, LAKE PARK, FL 33403
J24000000677 ACTIVE CACE-22-015897 CIRCUIT COURT BROWARD COUNTY 2023-06-27 2029-01-03 $185,063.88 MG AUTO CENTER, INC., 870 OLD DIXIE HWY, STE 15, LAKE PARK, FL 33403
J24000000719 ACTIVE CACE-22-015897 CIRCUIT COURT BROWARD COUNTY 2023-06-27 2029-01-04 $185,063.88 JETSKIBOAT USA, INC., 251 LITTLE FALLS DRIVE, WILMINGTON, DE 19808
J22000572851 ACTIVE 1000000938458 HILLSBOROU 2022-12-16 2042-12-28 $ 1,101.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000572869 ACTIVE 1000000938459 HILLSBOROU 2022-12-16 2042-12-28 $ 1,829.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-08
LC Amendment 2022-01-10
LC Amendment and Name Change 2021-07-12
LC Name Change 2021-04-05
REINSTATEMENT 2021-02-18
Florida Limited Liability 2017-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State