Entity Name: | A & B MARINA, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & B MARINA, 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. |
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: | 13 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L97000000310 |
FEI/EIN Number |
650735577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 FRONT STREET, KEY WEST, FL, 33040 |
Mail Address: | 700 FRONT STREET, SUITE 105, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH WILLIAM A | Agent | 700 FRONT STREET, KEY WEST, FL, 33040 |
R A ROMANOFF-TRUSTEE OF SMITH FAMILY TRUST | Managing Member | 2 NORTH LASALLE ST STE 1300, CHICAGO, IL, 60602 |
BAYHAVEN ENTERPRISES, L.C. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 700 FRONT STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 700 FRONT STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-25 | 700 FRONT STREET, STE. 105, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-15 | SMITH, WILLIAM A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-23 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-15 |
REINSTATEMENT | 2010-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State