Search icon

SEACOR ISLAND LINES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEACOR ISLAND LINES 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: 11 Feb 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2015 (10 years ago)
Document Number: M11000000711
FEI/EIN Number 274523243

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

Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
Mail Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GITTENS CHARLES President 1855 Griffin Road, Dania Beach, FL, 33004
Da Costa Gomez Jose Vice President 1855 Griffin Road, Dania Beach, FL, 33004
Da Costa Gomez Franco Vice President 1855 Griffin Road, Dania Beach, FL, 33004
Da Costa Gomez Joshua Vice President 1855 Griffin Road, Dania Beach, FL, 33004
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 1855 Griffin Road, A308, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1855 Griffin Road, A308, Dania Beach, FL 33004 -
MERGER 2015-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000155861
LC NAME CHANGE 2014-04-03 SEACOR ISLAND LINES LLC -
LC AMENDMENT 2011-09-02 - -
MERGER 2011-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000114217
REGISTERED AGENT NAME CHANGED 2011-04-25 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
FLEXIBLE BUSINESS SYSTEMS, INC. VS SEACOR ISLAND LINES, LLC, SEACOR HOLDINGS, INC. and JOSEPH KHALIL 4D2019-0937 2019-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-006350 CACE

Parties

Name FLEXIBLE BUSINESS SYSTEMS, INC.
Role Appellant
Status Active
Representations Bryan Gowdy, Richard Paul Corey
Name SEACOR HOLDINGS, INC.
Role Appellee
Status Active
Name SEACOR ISLAND LINES LLC
Role Appellee
Status Active
Representations ELAN A. GERSHONI, RYAN DWIGHT O'QUINN, Cristina M. Pierson, Kenneth W. Waterway, PRISCILLA JIMENEZ, Peter Winslow Homer, KEVIN P. JACOBS
Name JOSEPH KHALIL
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellant's May 30, 2019 response, it is ORDERED that the above-styled appeal is stayed for ten (10) days so that the parties may finalize the settlement agreement. On that date, the stay shall be lifted and the above-styled appeal shall proceed, unless a notice of voluntary dismissal has been filed.
Docket Date 2019-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.
Docket Date 2019-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 9, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SEACOR ISLAND LINES, LLC
Docket Date 2019-05-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of FLEXIBLE BUSINESS SYSTEMS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FBR218C00000012
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
170000.00
Base And Exercised Options Value:
170000.00
Base And All Options Value:
170000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-02-12
Description:
ADMIN MOD TO MOVE FUNDING TO CLIN 0001 FOR THE SERVICES TO TRANSPORT ESSENTIAL GENERATORS AND EQUIPMENT FROM THE ISB AND OR STAGING AREA ON PUERTO RICO (FT BUCHANAN AND/OR ROOSEVELT ROADS) AND TRANSPORT VIA BARGE, AND DELIVER TO THE ISB ON ST CROIX, ST. THOMAS, AND ST. JOHN. ADDITIONAL FUNDING ADDED FOR PORT FEES
Naics Code:
483211: INLAND WATER FREIGHT TRANSPORTATION
Product Or Service Code:
1910: TRANSPORT VESSELS, PASSENGER AND TROOP
Procurement Instrument Identifier:
70FB7018C00000014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-600000.00
Base And Exercised Options Value:
-600000.00
Base And All Options Value:
-600000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-01-19
Description:
IGF::CF::IGF DEOBLIGATE FUNDS
Naics Code:
488310: PORT AND HARBOR OPERATIONS
Product Or Service Code:
1910: TRANSPORT VESSELS, PASSENGER AND TROOP
Procurement Instrument Identifier:
HHSP2842014PCO00825
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3662.31
Base And Exercised Options Value:
3662.31
Base And All Options Value:
3662.31
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-03-21
Description:
TRANSPORTATION SUPPLIES
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-29
Type:
Referral
Address:
1300 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Monitoring
Address:
1300 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 446-1824
Add Date:
2016-01-27
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State