Search icon

USA MARINE ENGINES LLC - Florida Company Profile

Company Details

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

USA MARINE ENGINES 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L17000184335
FEI/EIN Number 82-2487233

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

Address: 2600 SW 3rd Avenue, Ft. Lauderdale, FL, 33315, US
Mail Address: PO BOX 460642, FT LAUDERDALE, FL, 33346, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN JASON MR Authorized Member 2600 SW 3rd Ave, FT. LAUDERDALE, FL, 33315
BUCHANAN JASON MR Agent 2600 SW 3RD AVE, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013618 USA MARINE HYDRAULICS ACTIVE 2022-02-03 2027-12-31 - 2600 SW 3RD AVE, FORT LAUDERDALE, FL, 33315
G18000131262 YACHT SERVICES USA EXPIRED 2018-12-12 2023-12-31 - PO BOX 460642, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 2600 SW 3RD AVE, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2022-12-01 - -
LC AMENDMENT 2022-10-24 - -
LC AMENDMENT 2019-04-26 - -
CHANGE OF MAILING ADDRESS 2019-02-08 2600 SW 3rd Avenue, Ft. Lauderdale, FL 33315 -
REINSTATEMENT 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 2600 SW 3rd Avenue, Ft. Lauderdale, FL 33315 -
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
J23000629113 ACTIVE 1000000974073 BROWARD 2023-12-13 2033-12-20 $ 6,449.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000629139 ACTIVE 1000000974075 BROWARD 2023-12-13 2043-12-20 $ 5,708.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000147579 ACTIVE 1000000947289 BROWARD 2023-03-22 2043-04-12 $ 11,844.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000147587 TERMINATED 1000000947290 BROWARD 2023-03-22 2033-04-12 $ 1,877.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2023-01-17
LC Amendment 2022-12-01
LC Amendment 2022-10-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-13
LC Amendment 2019-04-26
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State