Entity Name: | AMERICAN OVERSEAS MARINE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jan 2012 (13 years ago) |
Document Number: | M12000000508 |
FEI/EIN Number | 43-1273477 |
Address: | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Mail Address: | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Smith, Robert E. | Manager | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Graney, Kevin M. | Manager | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Rayha, Mark | Manager | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Atkinson, LaFayette J., Jr. | Manager | 150 Newport Avenue Extension, North Quincy, MA 02171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 150 Newport Avenue Extension, North Quincy, MA 02171 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 150 Newport Avenue Extension, North Quincy, MA 02171 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State