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. |
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 |
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 | - |
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 | - | - |
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