Search icon

MARINERS ATLANTIC PORTFOLIO, LLC - Florida Company Profile

Company Details

Entity Name: MARINERS ATLANTIC PORTFOLIO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M13000000443
FEI/EIN Number 460873018

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

Address: 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660, US
Mail Address: 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Mariners Companies Manager 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660
SMITH APRIL Authorized Person 1303 Avocado Ave, Newport Beach, CA, 92660
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 115 NORTH CALHOUN ST, SUITE 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2021-10-11 - -
LC STMNT OF RA/RO CHG 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 -
CHANGE OF MAILING ADDRESS 2014-04-30 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 -

Documents

Name Date
CORLCRACHG 2021-10-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-26
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State