Search icon

DONZI MARINE, LLC

Company Details

Entity Name: DONZI MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M06000002429
FEI/EIN Number 270150162
Address: 7110 21ST STREET EAST, SARASOTA, FL, 34243
Mail Address: 7110 21ST STREET EAST, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role Address
JOSEPH WORTLEY Agent 20 SE 3RD ST, BOCA RATON, FL, 33432

Manager

Name Role Address
JOSEPH WORTLEY Manager 20 SE 3RD ST, BOCA RATON, FL, 33432
TOMPKINS CRAIG Manager 20 SE 3RD ST, BOCA RATON, FL, 33432

Managing Member

Name Role
AMERICAN MARINE HOLDINGS, LLC Managing Member
50509 MARINE, LLC Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-29 JOSEPH, WORTLEY No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 20 SE 3RD ST, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-27 7110 21ST STREET EAST, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2009-05-27 7110 21ST STREET EAST, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580822 LAPSED 16-2007-CA-3697 CIR. CT, 4TH JUD. CIR., DUVAL 2012-08-29 2017-09-07 $346,346.06 RALPH R. CRABTREE, C/O 8777 SAN JOSE BOULEVARD, 200 A, JACKSONVILLE, FLORIDA 32217
J12000522766 LAPSED 2010 CA 006427 12TH JUDICIAL, SARASOTA COUNTY 2012-07-17 2017-07-23 $141,531.00 ILMOREMARINE ENGINES, LLC, 43939 PLYMOUTH OAKS BOULEVARD, PLYMOUTH, MI 48170
J11000788872 LAPSED 16-2007-CA-3697 DUVAL COUNTY CIRCUIT COURT 2011-11-29 2016-12-05 $235,215.82 RALPH R. CRABTREE, 8777 SAN JOSE BOULEVARD, BUILDING A, SUITE 200, JACKSONVILLE, FL 32217

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-10-29
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
Foreign Limited 2006-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State