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. |
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 |
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 |
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 |
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 | - | - |
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 |
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