Search icon

MARCO ISLAND CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: MARCO ISLAND CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO ISLAND CHARTERS 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: 11 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L19000013773
FEI/EIN Number 83-3183162

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

Address: 1007 ANGLER'S COVE, MARCO ISLAND, FL, 34145, US
Mail Address: 1007 Anglers Cove, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY FORENSIC ACCOUNTING, LLC Agent -
WOLNER-LAWRENCE MICHAEL Chief Executive Officer 1007 ANGLER'S COVE #J-201, MARCO ISLAND, FL, 34145
Bunnett Jeffrey Chief Operating Officer 2986 Full moon Court, Naples, FL, 34112
Wolner-Lawrence Stephen Chief Financial Officer 1007 Anglers Cove, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 FOLEY FORENSIC ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4100 CORPORATE SQUARE, STE 100, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 1007 ANGLER'S COVE, J-201, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-03-14 1007 ANGLER'S COVE, J-201, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-14
REINSTATEMENT 2023-01-23
REINSTATEMENT 2021-01-12
Florida Limited Liability 2019-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State