Entity Name: | SPECIALTY MARINE & INDUSTRIAL SUPPLIES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jun 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L19000156691 |
FEI/EIN Number | 84-2198372 |
Address: | 1420 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1420 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lippes Mathias LLP | Agent | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
DOHERTY MICHAEL M | Manager | 37 OAKWOOD ROAD, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Lippes Mathias LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 1420 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-09 | 1420 Mayport Road, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-20 |
REINSTATEMENT | 2023-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-05 |
Florida Limited Liability | 2019-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State