Search icon

MARITIME CONCEPTS, L.C. - Florida Company Profile

Company Details

Entity Name: MARITIME CONCEPTS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARITIME CONCEPTS, 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: 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: 28 Jul 1998 (27 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L98000001265
FEI/EIN Number 223597131

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

Address: 1201 Hayes Street, Tallahassee, FL, 32301, US
Mail Address: 347 MITCHELL LANE, P.O.BOX 2128, BRIDGEHAMPTON, NY, 11932, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Greenfield Joel Managing Member P.O.Box 2128, Bridgehampton, NY, 11932
VANNOTE EUGENE Managing Member 511 S. Avenue E, CRANFORD, NJ, 07016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1201 Hayes Street, Tallahassee, FL 32301 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-06 - -
CHANGE OF MAILING ADDRESS 2012-01-06 1201 Hayes Street, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State