Entity Name: | FLORIDA BAY MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA BAY 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. |
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: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000083671 |
FEI/EIN Number |
821198695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80015 overseas highway, Islamorada, FL, 33036, US |
Mail Address: | 177 Casa Ct Dr, Tavernier, FL, 33070, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wenzel Jeffrey | Manager | 177 Casa Ct Dr, Tavernier, FL, 33070 |
Wenzel Jeffrey | Agent | 177 Casa Ct Dr, Tavernier, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052327 | SAND DOLLAR BOAT RENTALS | EXPIRED | 2017-05-11 | 2022-12-31 | - | 6199 OLD COURT ROAD, APT#702, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 177 Casa Ct Dr, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | Wenzel , Jeffrey | - |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 80015 overseas highway, Islamorada, FL 33036 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | 80015 overseas highway, Islamorada, FL 33036 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-02 |
REINSTATEMENT | 2022-07-06 |
REINSTATEMENT | 2020-10-05 |
LC Amendment | 2020-01-13 |
ANNUAL REPORT | 2019-02-05 |
LC Amendment | 2018-12-20 |
ANNUAL REPORT | 2018-01-15 |
LC Amendment | 2017-05-11 |
Florida Limited Liability | 2017-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7966787310 | 2020-04-30 | 0455 | PPP | 107690 OVERSEAS HWY, KEY LARGO, FL, 33037-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State