Entity Name: | ENDURANCE MARINE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENDURANCE MARINE SERVICES 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: | 26 Apr 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000092032 |
FEI/EIN Number |
82-1311190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 SUNSHINE BLVD, ORMOND BEACH, FL, 32174, US |
Mail Address: | 15 SUNSHINE BLVD, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE ASHTON E | Managing Member | 15 SUNSHINE BLVD, ORMOND BEACH, FL, 32174 |
RICE ASHTON E | Agent | 15 SUNSHINE BLVD, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045980 | ENDURANCE YACHTING | EXPIRED | 2017-04-27 | 2022-12-31 | - | 157 BREEZEWAY CT, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 15 SUNSHINE BLVD, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 15 SUNSHINE BLVD, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 15 SUNSHINE BLVD, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | RICE, ASHTON E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000031330 | TERMINATED | 1000000873144 | VOLUSIA | 2021-01-15 | 2041-01-27 | $ 3,578.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000124053 | TERMINATED | 1000000860995 | VOLUSIA | 2020-02-21 | 2040-02-26 | $ 1,186.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000006052 | TERMINATED | 1000000853290 | VOLUSIA | 2019-12-23 | 2040-01-02 | $ 2,471.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000247484 | TERMINATED | 1000000821046 | VOLUSIA | 2019-04-01 | 2039-04-03 | $ 2,608.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-19 |
Florida Limited Liability | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State