Search icon

SAYLER MARINE L.L.C. - Florida Company Profile

Company Details

Entity Name: SAYLER MARINE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAYLER MARINE L.L.C. 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: 12 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L19000069895
FEI/EIN Number 863241608

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

Address: 1110 SE Mayfair Ln, port st lucie, FL, 34952, US
Mail Address: 1110 SE Mayfair ln, port st lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chris Sayler C Owne 1110 SE mayfair ln, port st lucie, FL, 34952
SAYLER CHRISTOPHER C Agent 1110 SE Mayfair ln, port st lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 1110 SE Mayfair Ln, port st lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-04-02 1110 SE Mayfair Ln, port st lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 1110 SE Mayfair ln, port st lucie, FL 34952 -
REINSTATEMENT 2021-01-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 SAYLER, CHRISTOPHER C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-01-22
Florida Limited Liability 2019-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13620836 0419700 1975-11-25 PHILLIPS PETROLEUM DOCK EVERGR, Jacksonville, FL, 32208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 A01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260400 A 011014
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260400 A 004001
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19260251 C05
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01018
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 3
Citation ID 01020
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1975-12-10
Abatement Due Date 1975-12-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01021
Citaton Type Other
Standard Cited 19260350 F04
Issuance Date 1975-12-10
Abatement Due Date 1975-12-12
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State