Search icon

LITTLE P MARINE LLC - Florida Company Profile

Company Details

Entity Name: LITTLE P MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE P MARINE 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: 24 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L20000088794
FEI/EIN Number 85-0532921

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

Address: 5250 62nd Avenue South, St. Petersburg, FL, 33715, US
Mail Address: 2588 JANNETIDES BLVD., GREENFIELD, IN, 46140, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNETIDES JAMES N Manager 2588 JANNETIDES BLVD., GREENFIELD, IN, 46140
JANNETIDES DEANNA Manager 5250 62ND AVE. SOUTH, ST. PETERSBURG, FL, 33715
HAFT STUART JESQ Agent ALLEY MAASS ET AL, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 5250 62ND AVENUE SOUTH, ST. PETERSBURG, FL 33715 -
REGISTERED AGENT NAME CHANGED 2025-02-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2894 REMINGTON GREEN LN. STE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2025-02-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 HAFT, STUART J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 ALLEY MAASS ET AL, 340 ROYAL POINCIANA WAY, STE. 321, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 5250 62nd Avenue South, St. Petersburg, FL 33715 -

Documents

Name Date
CORLCRACHG 2025-02-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State