Entity Name: | FLORIDA MARINE SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MARINE SYSTEMS, 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: |
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: | 08 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (6 months ago) |
Document Number: | L19000040126 |
FEI/EIN Number |
84-1728986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10405 PARADISE BAY CT, CLERMONT, FL, 34711, US |
Address: | 10405 Paradise Bay Ct, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAACK JAMES RJR | Chief Executive Officer | 10405 PARADISE BAY COURT, CLERMONT, FL, 34711 |
LAACK JAMES RJR | Agent | 10405 PARADISE BAY CT, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-13 | 10405 Paradise Bay Ct, Clermont, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | LAACK, JAMES R, JR | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-12 | 10405 PARADISE BAY CT, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 10405 Paradise Bay Ct, Clermont, FL 34711 | - |
LC AMENDMENT | 2019-12-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000157503 | TERMINATED | 1000000948867 | LAKE | 2023-04-05 | 2043-04-12 | $ 2,685.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-05 |
REINSTATEMENT | 2020-10-01 |
LC Amendment | 2019-12-12 |
Florida Limited Liability | 2019-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State