Entity Name: | MARINE TURBO ENGINEERING, L.L.C. |
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 Jun 2008 (17 years ago) |
Branch of: | MARINE TURBO ENGINEERING, L.L.C., ALABAMA (Company Number 000-413-109) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2013 (12 years ago) |
Document Number: | M08000002819 |
FEI/EIN Number |
262088816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Abbey House, Abbey Street, Birkenhead, Me, CH41 5JU, GB |
Mail Address: | Abbey House, Abbey Street, Birkenhead, Me, CH41 5JU, GB |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
DEAN MARK | Managing Member | Abbey House, Birkenhead, Me, CH41 JU |
GRUMER KEITH T | Agent | ONE EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-05-01 | Abbey House, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside CH41 5JU GB | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | Abbey House, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside CH41 5JU GB | - |
REINSTATEMENT | 2013-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | ONE EAST BROWARD BLVD., SUITE 1501, FORT LAUDERDALE, FL 33301 | - |
PENDING REINSTATEMENT | 2013-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | GRUMER, KEITH T | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State