Search icon

GEORGE MARINE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE MARINE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE MARINE HOLDINGS, 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: 31 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L17000071682
FEI/EIN Number 83-1893168

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

Address: 100 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 100 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN GAYLA S MGGR 100 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308
LEVIN GAYLA S Agent 100 BAY COLONY LANE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 100 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 100 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-12-18 100 BAY COLONY LANE, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 LEVIN, GAYLA SUE -
REINSTATEMENT 2022-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-11-09 - -
LC STMNT OF RA/RO CHG 2017-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-12-18
REINSTATEMENT 2022-06-15
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-03-21
LC Amendment 2018-11-09
ANNUAL REPORT 2018-09-04
CORLCRACHG 2017-04-06
Florida Limited Liability 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State