Search icon

DEEP BLUE MARINE LLC - Florida Company Profile

Company Details

Entity Name: DEEP BLUE MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP BLUE 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.
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: 07 May 2018 (7 years ago)
Document Number: L18000114586
FEI/EIN Number 82-5295109

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

Address: 2600 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 2600 Overseas Highway, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffrey Neidlinger RV LV TR UA DTD 10/20/2 Manager 30854 ORTEGA LANE, BIG PINE KEY, FL, 33043
Metter Terri Agent 36 72nd Street Ocean, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002111 DOLPHIN BAY WATERSPORTS ACTIVE 2020-01-06 2025-12-31 - PO BOX 510378, KEY COLONY BEACH, FL, 33051
G18000063616 TURTLE ISLAND ADVENTURES ACTIVE 2018-05-30 2028-12-31 - 2600 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 2600 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Metter, Terri -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 36 72nd Street Ocean, Marathon, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585750 ACTIVE 1000001009014 MONROE 2024-08-27 2044-09-11 $ 28,222.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932267107 2020-04-15 0455 PPP 2600 OVERSEAS HWY, MARATHON, FL, 33050-2243
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MARATHON, MONROE, FL, 33050-2243
Project Congressional District FL-28
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17721.67
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State