Entity Name: | ADMIRALTY MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADMIRALTY 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. |
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: | 17 Jun 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2024 (3 months ago) |
Document Number: | L99000003583 |
FEI/EIN Number |
650943371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 US 41 BYPASS, SOUTH, VENICE, FL, 34285, US |
Mail Address: | 609 US 41 BYPASS, SOUTH, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGLE MARVIN | Managing Member | 3010 SUNSET BEACH DRIVE, VENICE, FL, 34293 |
OGLE CAMILLE | Managing Member | 3010 SUNSET BEACH DRIVE, VENICE, FL, 34293 |
OGLE MARVIN P | Agent | 609 US 41 BYPASS, SOUTH, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-19 | 609 US 41 BYPASS, SOUTH, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 609 US 41 BYPASS, SOUTH, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 609 US 41 BYPASS, SOUTH, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-04 | OGLE, MARVIN P | - |
NAME CHANGE AMENDMENT | 1999-08-25 | ADMIRALTY MARINE, LLC | - |
Name | Date |
---|---|
LC Amendment | 2024-11-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State