Search icon

BENT MARINE LLC - Florida Company Profile

Company Details

Entity Name: BENT MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: M04000003258
FEI/EIN Number 061705079

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

Address: 3511 SILVERSIDE RD #105, WILMINGTON, DE, 19810
Mail Address: 3511 SILVERSIDE RD #105, WILMINGTON, DE, 19810
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sutherlin Nickie M Managing Member 689 Airport Center, Friday Harbor, WA, 982508058
Sutherlin David S Managing Member 689 Airport Center, Friday Harbor, WA, 982508058
rodriguez adelaida Agent 52 Tuscan Way, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 rodriguez, adelaida -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 52 Tuscan Way, Suite # 202, # 416, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2011-04-29 3511 SILVERSIDE RD #105, WILMINGTON, DE 19810 -
CANCEL ADM DISS/REV 2006-10-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001105680 TERMINATED 1000000196175 BROWARD 2010-11-30 2030-12-08 $ 1,666.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000202276 TERMINATED 1000000081688 45443 1332 2008-06-12 2028-06-18 $ 8,563.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State