Search icon

EAST COAST MARINE CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST MARINE CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST MARINE CHARTERS, 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: 21 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L99000002945
FEI/EIN Number 522184758

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

Address: 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN JOHN J Auth 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL, 33301
FLYNN JOHN J Agent 401 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
AIR, LAND AND SEA, LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-11 FLYNN, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-04-07 401 E LAS OLAS BLVD, SUITE 1720, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2004-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State