Search icon

IMMACULATE MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: IMMACULATE MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMACULATE MARINE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000165796
FEI/EIN Number 84-3235106

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

Address: 11231 US Highway One, North Palm Beach, FL, 33408, US
Mail Address: 11231 US Highway One, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDIANO JOSEPH PJR Manager 11231 US Highway One, North Palm Beach, FL, 33408
CORDIANO JOSEPH PJR Agent 11231 US Highway One, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 11231 US Highway One, Box 222, North Palm Beach, FL 33408 -
REINSTATEMENT 2023-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 11231 US Highway One, Box 222, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-10-05 11231 US Highway One, Box 222, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-10-11 - -
REINSTATEMENT 2022-05-12 - -
REGISTERED AGENT NAME CHANGED 2022-05-12 CORDIANO, JOSEPH P, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-10-05
CORLCDSMEM 2022-10-11
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2020-06-02
Florida Limited Liability 2019-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State